GRANTS AND WATSON LIMITED

Company Documents

DateDescription
18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM
CVS HOUSE OWEN ROAD
DISS
IP22 4ER
ENGLAND

View Document

13/04/1813 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/04/1813 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1813 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR RICHARD GILLIGAN

View Document

18/01/1818 January 2018 22/05/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 PREVSHO FROM 30/11/2017 TO 22/05/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA CLEAL

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

28/06/1728 June 2017 SAIL ADDRESS CHANGED FROM:
CALYX HOUSE SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
ENGLAND

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIANE GRANT

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATSON

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
27 HIGH STREET
WOOTTON
RYDE
PO33 4PF

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

23/05/1723 May 2017 SECRETARY APPOINTED REBECCA ANNE CLEAL

View Document

22/05/1722 May 2017 Annual accounts for year ending 22 May 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 ADOPT ARTICLES 16/03/2011

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/06/1117 June 2011 PREVSHO FROM 30/06/2011 TO 30/11/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAINE IRIS GRANT / 16/08/2010

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company