GRIDLINE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Glenn Peter Leech as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Paul Lewis as a director on 2025-03-14

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mrs Heather Frances Blackman as a director on 2024-04-15

View Document

24/04/2424 April 2024 Termination of appointment of Peter John Robert Monkhouse as a director on 2024-04-10

View Document

01/03/241 March 2024 Termination of appointment of Ian John Webb as a director on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Notification of Cbpe Capital Llp as a person with significant control on 2021-10-27

View Document

15/11/2115 November 2021 Cessation of F.R. Monkhouse Limited as a person with significant control on 2021-10-27

View Document

15/11/2115 November 2021 Notification of Cbpe Capital X Gp Llp as a person with significant control on 2021-10-27

View Document

04/11/214 November 2021 Satisfaction of charge 029536280005 in full

View Document

04/11/214 November 2021 Satisfaction of charge 029536280004 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ALTER ARTICLES 23/04/2020

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029536280005

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029536280004

View Document

09/01/199 January 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM BADGER HOUSE UNIT D1 FORMAL INDUSTRIAL PARK NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8GY ENGLAND

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARPE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SERRANO

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR IAN JOHN WEBB

View Document

09/01/199 January 2019 CESSATION OF HELEN JOANNE SERRANO AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F.R. MONKHOUSE LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PETER JOHN ROBERT MONKHOUSE

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROBERT MONKHOUSE / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR GLENN PETER LEECH

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN JOANNE SERRANO / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOANNE SERRANO / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES SHARPE / 04/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM JOHN YELLAND & COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

29/08/1729 August 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

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/08/1522 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

08/09/138 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/08/1218 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/05/1214 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 370002

View Document

14/05/1214 May 2012 ADOPT ARTICLES 08/05/2012

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/1012 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR DERRICK SHARPE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED TIMOTHY CHARLES SHARPE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY DERRICK SHARPE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN SHARPE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

20/08/0220 August 2002 £ NC 1000/301000 13/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: HALLMARK (SOLICITORS) 4-5 SANSOME PLACE WORCESTER WORCESTERSHIRE WR1 1UQ

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 305 WATNALL ROAD HUCKNALL NOTTINGHAMSHIRE NG15 6EP

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 S366A DISP HOLDING AGM 17/03/95

View Document

29/03/9529 March 1995 EXEMPTION FROM APPOINTING AUDITORS 17/03/95

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

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

28/07/9428 July 1994 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