GRIPPING STUFF LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN BUCKLEY / 04/02/2016

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE HEATHER BUCKLEY / 04/02/2016

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN BUCKLEY / 04/02/2016

View Document

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM C/O JONES AND WATSHAM 42 HALL ORCHARD MIDDLETON KINGS LYNN NORFOLK PE32 1RY

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 EXEMPTION FROM APPOINTING AUDITORS 30/10/93

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 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