GRASSHOPPER (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
HUNTER STREET / CRADDOCK STREET
WHITMORE REANS
WOLVERHAMPTON
WEST MIDLANDS
WV6 0QZ

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/123 October 2012 COMPANY NAME CHANGED GRASSHOPPER BABYWEAR (CUMBRIA) LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

03/10/123 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY ISAAC NYIRENDA

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 03/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JA

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9518 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 COMPANY NAME CHANGED GRASSHOPPER CLOTHING LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 COMPANY NAME CHANGED LEICESTER TEXTILE PRINTING LIMIT ED CERTIFICATE ISSUED ON 20/06/91

View Document

06/06/906 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

31/05/9031 May 1990 ALTER MEM AND ARTS 15/05/90

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED STREMELAND LIMITED CERTIFICATE ISSUED ON 29/05/90

View Document

06/04/906 April 1990 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