GRANDMA'S MANGLE LTD.

Company Documents

DateDescription
28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LING / 01/01/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
UNIT 5
CRAVEN CENTRE
CRAVEN ARMS
SHROPSHIRE
SY7 9PX

View Document

19/08/1519 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LING / 24/09/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LING / 31/03/2010

View Document

16/01/1016 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LING / 26/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

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

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: G OFFICE CHANGED 23/03/01 BLANDINGS CROESAU BACH OSWESTRY SALOP SY10 9AY

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 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