THE GRAPE SMUGGLERS LTD

Company Documents

DateDescription
26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DIANA KYNASTON MAINWARING / 25/07/2015

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DIANA KYNASTON MAINWARING / 14/09/2013

View Document

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR MICHAEL JONATHAN DALLAS

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MOLE

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANA KYNASTON MAINWARING / 19/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
26 CHERRY GROVE
HUNGERFORD
BERKSHIRE
RG17 0HP
ENGLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALLAS

View Document

26/06/1126 June 2011 SECRETARY APPOINTED MR JAMES EDWARD RICHARD MOLE

View Document

26/06/1126 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE MAINWARING

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN DALLAS / 24/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANA KYNASTON MAINWARING / 24/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM
MILLFIELD HOUSE
EATON BISHOP
HEREFORD
HR2 9QS

View Document

31/08/0931 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM:
MILLFIELD HOUSE, CLEHONGER
EATON BISHOP
HEREFORD
HR2 9QS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 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