NIGEL GRINDLEY LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
26/04/1826 April 2018 | 02/03/18 STATEMENT OF CAPITAL GBP 115.00 |
24/04/1824 April 2018 | ARTICLES OF ASSOCIATION |
24/04/1824 April 2018 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | DIRECTOR APPOINTED MR BRIAN ANDREW PARKIN |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM HILLTOP COTTAGE, YELD LANE KELSALL TARPORLEY CHESHIRE CW6 0TE |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRINDLEY / 02/10/2009 |
14/06/1014 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
15/06/0415 June 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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