GRESKETH LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED GRINDCO 437 LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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