GRUNDY ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-10-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-10-31

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

02/12/152 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/12/149 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL COOK / 15/02/2014

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL COOK / 28/06/2010

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL COOK / 22/09/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/12/106 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/12/094 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0722 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/09/06; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED GRUNDY CATERING EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 22/01/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 17 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN LONDON IG8 8HD

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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