GRENSTON TEXTILES LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-01-24 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analysis: Based on the provided company accounts of Grenston Textiles Limited for the period ending 30 September 2022, we can make the following conclusions:

1. Balance Sheet:
- Fixed Assets: The value of fixed assets decreased from £23,342 in 2021 to £17,863 in 2022.
- Current Assets: The value of... View full analysis

18/02/2218 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNITS 15-17 SUMMERFIELD TRADING ESTATE WESTERN ROAD HOCKLEY BIRMINGHAM B18 7QD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
02/02/162 February 2016 DIRECTOR APPOINTED MISS LARA GREEN

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/01/1531 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GREEN / 20/12/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1228 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

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

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

09/01/109 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID GREEN / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSE GREEN / 09/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 GBP NC 10000/15000 08/04/08

View Document

22/05/0822 May 2008 GBP NC 5000/10000 08/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document



15/01/0315 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 05/01/90 FULL LIST NOF

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 55 TENBY STREET NORTH BIRMINGHAM

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: G OFFICE CHANGED 14/04/87 55 TENBY STREET NORTH BIRMINGHAM

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/03/875 March 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 17/01/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

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