STEPHEN GRINDROD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/11/2417 November 2024 Registered office address changed from 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW United Kingdom to 3a Lake Road Coniston Cumbria LA21 8EW on 2024-11-17

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Satisfaction of charge 2 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 44 GOLDFINCH DRIVE CATTERALL PRESTON PR3 1TR ENGLAND

View Document

30/03/1730 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 120

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM OAKS FARMHOUSE LOUGHRIGG AMBLESIDE CUMBRIA LA22 9HQ

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GIA GRINDROD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID KIRKBY / 01/04/2015

View Document

10/12/1510 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRINDROD / 01/08/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIA TONI GRINDROD / 01/04/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM MILL GATE GREENODD ULVERSTON CUMBRIA LA12 8HZ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE COACH HOUSE KILLINGTON CARNFORTH LANCASHIRE LA6 2HB

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY GIA GRINDROD

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR RICHARD DAVID KIRKBY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/11/1323 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/12/1115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIA TONI GRINDROD / 27/10/2010

View Document

22/12/1022 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRINDROD / 27/10/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GIA TONI GRINDROD / 27/10/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRO LOGICAL LTD


  • 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