GRINDALL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewStatement of affairs

View Document

26/08/2526 August 2025 NewRegistered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-08-26

View Document

26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewAppointment of a voluntary liquidator

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

11/10/2411 October 2024 Change of details for Mrs Karen Ann Bichard as a person with significant control on 2023-10-29

View Document

11/10/2411 October 2024 Change of details for Miss Victoria Margaret Bichard as a person with significant control on 2023-10-29

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

26/09/2326 September 2023 Change of details for Mr Michael Jordan Bichard as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Change of details for Miss Victoria Margaret Bichard as a person with significant control on 2023-09-25

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT BEST

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BICHARD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2018

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JORDAN BICHARD

View Document

18/10/1818 October 2018 CESSATION OF BALLMAN ACCESS & CAMERAS LTD AS A PSC

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARGARET BICHARD

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN BICHARD

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLMAN

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLMAN ACCESS & CAMERAS LTD

View Document

12/10/1812 October 2018 CESSATION OF VICTORIA MARGARET BICHARD AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF KAREN ANN BICHARD AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF MICHAEL JORDAN BICHARD AS A PSC

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR GRANT BEST

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICHARD

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR ANDREW DAVID BALLMAN

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081982140001

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BICHARD

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLAR

View Document

28/02/1828 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CURRSHO FROM 31/07/2018 TO 31/01/2018

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW MILLAR / 01/08/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARGARET BICHARD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN BICHARD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JORDAN BICHARD

View Document

05/09/175 September 2017 CESSATION OF ROMNEY SECRETARIES LIMITED AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR GORDON ANDREW MILLAR

View Document

11/08/1711 August 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 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