GRENFELL JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY VERONICA JAMES / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD GRENFELL DAVY JAMES / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRENFELL DAVY JAMES / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY VERONICA JAMES / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1 POST OFFICE LANE FLAX BOURTON BRISTOL BS48 3PZ

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRENFELL DAVY JAMES / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY VERONICA JAMES / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC EDWARD ROWSON JAMES / 11/01/2010

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 31/10/04

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 31/10/04

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 62 ROSEMOUNT ROAD FLAX BOURTON BRISTOL AVON BS48 1UQ

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: ACRES HOLT VALLEY ROAD LEIGH WOODS BRISTOL AVON BS8 3PZ

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 NC INC ALREADY ADJUSTED 26/03/97

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 18 SION HILL CLIFTON BRISTOL BS8 4AZ

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 28/10/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 36 CHURCH ROAD SNEYD PARK BRISTOL BS9 1RT

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/09/9018 September 1990 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/09/9017 September 1990 ORDER OF COURT - RESTORATION 14/09/90

View Document

01/06/891 June 1989 DISSOLVED

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

26/09/8626 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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