GRIMM AND CO. LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Dr Rachna Joshi as a director on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Jeremy Dyson as a director on 2024-12-11

View Document

25/03/2525 March 2025 Termination of appointment of Jane Hodson as a director on 2024-12-11

View Document

03/02/253 February 2025 Amended full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Stephen Dearden as a director on 2024-09-18

View Document

16/04/2416 April 2024 Director's details changed for Mr Dan John Whetsone on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mrs Katherine Victoria Louise Fergusson as a director on 2024-03-20

View Document

16/04/2416 April 2024 Appointment of Mr Nazim Raza Shabir as a director on 2023-12-12

View Document

27/03/2427 March 2024 Appointment of Mr Philip Turner as a director on 2024-03-20

View Document

27/03/2427 March 2024 Director's details changed for Mr Philip Turner on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Dan John Whetsone as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Jon Paul Sawyer as a director on 2024-03-20

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Sarah Jayne Dunwell as a director on 2022-12-12

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Emily Evans as a director on 2022-03-08

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 2 DONCASTER GATE ROTHERHAM S65 1DJ ENGLAND

View Document

06/02/206 February 2020 DIRECTOR APPOINTED DR LAUREN REA

View Document

02/01/202 January 2020 CESSATION OF DEBORAH ANNE BULLIVANT AS A PSC

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DEARDEN / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS SARAH JAYNE DUNWELL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA AMY CLARE SANDERSON / 05/02/2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HEARNE

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DEARDEN / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN POGSON / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MANTELL / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMMA DIMOND / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DYSON / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE HODSON / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SAWYER / 05/02/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS CHARLOTTE EMMA DIMOND

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JON SAWYER

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O GRIMM & CO 2 DONCASTER GATE WELLGATE ROTHERHAM SOUTH YORKSHIRE S65 1DJ

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS PHILIPPA AMY CLARE SANDERSON

View Document

15/09/1715 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAIG

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR OLIVER MANTELL

View Document

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

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM ROCKINGHAM PROFESSIONAL DEVELOPMENT CENTRE ROUGHWOOD ROAD ROTHERHAM S61 4HY

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE BULLIVANT / 08/12/2015

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 07/11/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DEARDEN / 27/09/2015

View Document

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

View Accounts

16/01/1516 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 DIRECTOR APPOINTED DR JANE HODSON

View Document

03/12/143 December 2014 07/11/14 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS LISA ANN POGSON

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JEREMY DYSON

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JOHN KNIGHT

View Document

25/11/1425 November 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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