GRIMSBY COLD BUILD LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE NOLAN

View Document

10/05/1210 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS MICHELE LINDSAY KIRTON

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOLAN / 11/02/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY APPOINTED JANE NOLAN

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN KIRTON

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CULPAN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MICHAEL NOLAN

View Document

26/02/0826 February 2008 SECRETARY APPOINTED JOHN KIRTON

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM FIRST FLOOR, 43 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7AQ

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED DAVID ALAN CULPAN

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 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