GRUNWALD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

24/06/2424 June 2024 Change of details for Grunwald Engineering Services Ltd as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

19/06/2319 June 2023 Change of details for Grunwald Engineering Services Ltd as a person with significant control on 2023-06-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

25/02/2125 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MRS SAMANTHA LAURIN SMITH

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS CATHERINE CAUSEBROOK

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS CAUSEBROOK / 29/04/2019

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY PHILIPPA ROBINSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ROBINSON

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 ADOPT ARTICLES 19/12/2017

View Document

21/12/1721 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 26.6

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 ADOPT ARTICLES 30/10/2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MUNCEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SARAH ROBINSON / 01/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SARAH ROBINSON / 01/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNCEY / 01/04/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNCEY / 07/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 24

View Document

23/12/1323 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 24

View Document

18/12/1318 December 2013 ADOPT ARTICLES 12/12/2013

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JAMES NICHOLAS CAUSEBROOK

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNCEY / 14/12/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNCEY / 03/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SARAH ROBINSON / 03/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PHILIPPA SARAH ROBINSON

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNCEY / 03/04/2008

View Document

19/03/0819 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: THE FINANCE CENTRE 34A SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RY

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 S-DIV 23/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 ALTER ARTICLES 03/04/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED GRUNWALD (UK) LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 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