GRUB STUB LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

27/05/2427 May 2024 Application to strike the company off the register

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

27/10/2127 October 2021 Registered office address changed from 10/11 Pixash Business Centre Pixash Lane, Keynsham Bristol Avon BS31 1TP to The Rickyard Overscourt Farm Gibbs Lane Siston Bristol BS16 9LT on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Timothy Charles Peter Fry on 2021-10-23

View Document

27/10/2127 October 2021 Director's details changed for Mr Timothy Charles Peter Fry on 2021-10-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PETER FRY / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 RESIGN AS DIRECTOR AGREED 18/02/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE FITZPATRICK

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES PETER FRY

View Document

11/12/1911 December 2019 CESSATION OF RIDGEMILL BUSINESS SYSTEMS LTD AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WILSON

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 CESSATION OF LOUISE FITZPATRICK AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEMILL BUSINESS SYSTEMS LTD

View Document

01/11/171 November 2017 CESSATION OF ANNETTE WILSON AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE WILSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

02/04/122 April 2012 COMPANY NAME CHANGED RIDGEMILL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANNETTE WILSON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED LOUISE FITZPATRICK

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES PETER FRY

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PAUL DAVID WILSON

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 100

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LIZA FRY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY LIZA FRY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LIZA NATALIE FRY / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FRANCES FRY / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA NATALIE FRY / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FRANCES FRY / 01/10/2009

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 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