GRIPTITE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

15/05/2415 May 2024 Director's details changed for Karen Anne Wiseman on 2024-05-14

View Document

15/05/2415 May 2024 Director's details changed for Mr Peter John Davies on 2024-05-14

View Document

15/05/2415 May 2024 Change of details for Mr Peter John Davies as a person with significant control on 2024-05-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

24/05/2324 May 2023 Change of details for Mr Peter John Davies as a person with significant control on 2023-05-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIES / 17/12/2020

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIES / 17/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WISEMAN / 09/11/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIES / 15/05/2015

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIES / 14/05/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN DAVIES / 14/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WISEMAN / 14/05/2011

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVIES / 14/05/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 £ IC 12613/6307 28/02/02 £ SR 6306@1=6306

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 14 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR

View Document

07/11/897 November 1989 AD 30/06/86--------- £ SI 12611@1

View Document

29/06/8829 June 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 WD 13/05/88 PD 30/06/86--------- £ SI 2@1

View Document

26/05/8826 May 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8720 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

16/07/8616 July 1986 COMPANY NAME CHANGED FRONTMILE LIMITED CERTIFICATE ISSUED ON 16/07/86

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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