GRINDCO 571 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK BURTON / 15/12/2018

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURTON / 15/12/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BURTON / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MISS DEBBIE BURTON / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BURTON / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURTON / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURTON / 14/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 23/01/17 STATEMENT OF CAPITAL GBP 100002

View Document

19/12/1719 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1722 November 2017 CHANGE OF NAME 14/11/2017

View Document

12/05/1712 May 2017 23/01/17 STATEMENT OF CAPITAL GBP 10100

View Document

09/05/179 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/179 May 2017 ADOPT ARTICLES 23/01/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BURTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BURTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURTON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BURTON / 19/04/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/165 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BURTON / 10/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BURTON / 10/12/2015

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH JANE BURTON / 10/12/2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/12/1427 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOMFIELD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM COUTTS COTTAGE LEADENDALE FARM HILDERSTONE ROAD MEIR HEATH STOKE ON TRENT ST3 7NB

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MS DEBORAH JANE BURTON

View Document

04/02/134 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DONALD BURTON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED RICHARD JEFFREY BLOOMFIELD

View Document

14/07/1114 July 2011 PREVSHO FROM 31/12/2011 TO 30/04/2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED DEBORAH JANE BURTON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURTON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED DAVID MARK BURTON

View Document

19/01/1119 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 2.00

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O GRINDEYS LLP GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM NORCUP

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED DEBORAH JANE BURTON

View Document

14/12/1014 December 2010 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