GRUMITT WADE MASON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Notification of Michael Barker as a person with significant control on 2022-12-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

09/10/249 October 2024 Change of details for Mark Andrew Mason as a person with significant control on 2018-05-22

View Document

08/10/248 October 2024 Director's details changed for Mr Mark Andrew Mason on 2018-05-22

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-10-04 with updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Appointment of Mr Michael Barker as a director on 2023-01-01

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Cessation of Wiliam Henry Cornick Grumitt as a person with significant control on 2022-12-07

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-12-07

View Document

26/01/2326 January 2023 Termination of appointment of William Henry Cornick Grumitt as a director on 2022-12-07

View Document

24/01/2324 January 2023 Termination of appointment of William Henry Cornick Grumitt as a secretary on 2022-12-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/08/195 August 2019 COMPANY NAME CHANGED GRUMITT WADE LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

05/08/195 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CORNICK GRUMITT / 04/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WADE / 04/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MASON / 04/10/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CORNICK GRUMITT / 04/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / JOHN MICHAEL WADE / 04/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MARK ANDREW MASON / 04/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / WILIAM HENRY CORNICK GRUMITT / 04/10/2018

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

17/10/1717 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILIAM HENRY CORNICK GRUMITT

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW MASON

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL WADE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 ADOPT ARTICLES 31/03/2014

View Document

10/04/1410 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 400

View Document

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

15/07/1315 July 2013 Registered office address changed from , 169 Preston Road, Brighton, East Sussex, BN1 6AG on 2013-07-15

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MASON / 28/10/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MASON / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WADE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY CORNICK GRUMITT / 28/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/034 November 2003 COMPANY NAME CHANGED GRUMITT & WADE LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

28/10/0328 October 2003 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