GRANGE DISTRIBUTORS (ROMFORD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 156A BALGORES LANE GIDEA PARK ROMFORD ESSEX RM2 6BP |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARRY JONES |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 01/03/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY HENRY JONES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY JONES |
13/03/2013 March 2020 | CESSATION OF HENRY COLIN JONES AS A PSC |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER JONES |
15/11/1915 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY COLIN JONES / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY JONES / 04/10/2018 |
04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY COLIN JONES / 04/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/12/1227 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES |
27/12/1227 December 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE JONES |
27/12/1227 December 2012 | SECRETARY APPOINTED MR HENRY COLIN JONES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/04/1218 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 110 |
11/05/1111 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
11/05/1111 May 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/05/1111 May 2011 | ADOPT ARTICLES 13/04/2011 |
06/04/116 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 57 HIGH STREET ROMFORD ESSEX RM1 1JL |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 30 STATION LANE HORNCHURCH ESSEX RM12 6NJ |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY COLIN JONES / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY JONES / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NELSIE JONES / 01/10/2009 |
22/03/1022 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/04/099 April 2009 | DIRECTOR APPOINTED ROBERT ALEXANDER JONES |
09/04/099 April 2009 | DIRECTOR APPOINTED ROBERT ALEXANDER JONES LOGGED FORM |
09/04/099 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/03/0926 March 2009 | DIRECTOR APPOINTED RICHARD BARRY JONES |
24/04/0824 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/08/0624 August 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/057 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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