WALKING WITH THE GRAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
THE OLD POST OFFICE 41-43 MARKET PLACE
CHIPPENHAM
WILTSHIRE
SN15 3HR
ENGLAND

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
8 EBOR PADDOCK
CALNE
WILTS
SN11 0JY

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNNE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED SUSAN JANE DUNNE

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH DUNNE / 31/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 20/03/02; NO CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 C/O A B GOODE,FILKINS NETTLETON SHRUB, NETTLETON CHIPPENHAM WILTSHIRE SN14 7NN

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information