GRICES OF RUDDINGTON LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN DAWN GRICE / 20/07/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL GRICE / 20/07/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
BURTON HOUSE 282 HEMPSHILL LANE
BULWELL
NOTTINGHAM
NOTTINGHAMSHIRE
NG6 8PF
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
2 VALMONT ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1GA
UNITED KINGDOM

View Document

17/09/1317 September 2013 21/07/13 NO CHANGES

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
7 DERBY TERRACE
NOTTINGHAM
NG7 1ND
ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O SMITH COOPER NOTTINGHAM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG ENGLAND

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CLEGGS SOLICITORS APEX COURT, RUDDINGTON LANE WILFORD NOTTINGHAM NOTTINGHAMSHIRE NG11 7DD

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN DAWN GRICE / 01/02/2010

View Document

28/06/1028 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/01/1015 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN GRICE

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR TONY GRICE

View Document

02/01/102 January 2010 SECRETARY APPOINTED HELEN DAWN GRICE

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information