P A N GRIMLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Peter Anton Ninian Grimley on 2022-02-01

View Document

07/02/227 February 2022 Change of details for Mr Peter Anton Ninian Grimley as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from 6 Courtlands Close Goring-by-Sea Worthing BN12 4BT England to 43 Sea Place Goring-by-Sea Worthing BN12 4BY on 2022-01-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM HILLCREST LAWRENNY ROAD CRESSELLY PEMBROKESHIRE SA68 0TB

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTON NINIAN GRIMLEY / 01/03/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY CHERYL GRIMLEY

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTON NINIAN GRIMLEY / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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