GRANNY'S LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 02/12/232 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 27/11/2327 November 2023 | Application to strike the company off the register |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/10/2129 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES O'CONNOR / 06/07/2018 |
| 13/09/1813 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES OCONNOR / 13/09/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES OCONNOR / 13/09/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES OCONNOR / 13/09/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN OCONNOR / 13/09/2018 |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN O'CONNOR / 06/07/2018 |
| 04/08/184 August 2018 | REGISTERED OFFICE CHANGED ON 04/08/2018 FROM 5 FALSTAFF DRIVE WOODLANDS RUGBY WARWICKSHIRE CV22 6LL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/10/1510 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/10/1313 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/11/1115 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 18/12/1018 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN OCONNOR / 16/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES OCONNOR / 16/10/2009 |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/10/079 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/10/0618 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 07/07/067 July 2006 | DIRECTOR RESIGNED |
| 07/07/067 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/07/067 July 2006 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 21 ELSEE ROAD RUGBY WARWICKSHIRE CV21 3BA |
| 07/07/067 July 2006 | NEW DIRECTOR APPOINTED |
| 07/07/067 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/10/056 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 04/10/044 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 22/10/0322 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 11/10/0211 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
| 02/01/022 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
| 07/12/017 December 2001 | RETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS |
| 04/10/014 October 2001 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
| 04/10/004 October 2000 | 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