P J GRAINGER & CO LIMITED

Company Documents

DateDescription
12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT
UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GRAINGER

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE GRAINGER / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAINGER / 19/05/2007

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 15 POOLE ROAD WEST EWELL SURREY KT19 9SQ

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 COMPANY NAME CHANGED GRAINGER & CO LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: G OFFICE CHANGED 01/11/95 15 POOLE ROAD WEST EWELL EPSOM SURREY KT19 9SQ

View Document

25/10/9525 October 1995 � NC 1000/10000 20/10/95

View Document

25/10/9525 October 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 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