GRABS & HIABS LTD

Company Documents

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 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

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 COMPANY NAME CHANGED MALIN HAULAGE LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 4

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIE MCLAUGHLIN

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/02/1323 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/125 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MCLAUGHLIN / 30/01/2010

View Document

24/06/1024 June 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM STOWE MARCH BARNET LANE ELSTREE HERTFORDSHIRE WD6 3RQ

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/01/0130 January 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


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