GRASSROUTES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS / 10/12/2009

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 40C APSLEY RD CLIFTON BRISTOL BS8 2SS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 LANTIVET REACH LANTEGLOS BY FOWEY CORNWALL PL23 1NP

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: G OFFICE CHANGED 21/05/90 RICHMOND PARK HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BG

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: G OFFICE CHANGED 27/05/88 RIVERGATE HOUSE 70 REDCLIFFE STREET BRISTOL BS1 6LS

View Document

14/10/8714 October 1987 ALTER MEM AND ARTS 100987

View Document

14/10/8714 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8518 November 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/85

View Document

07/10/857 October 1985 CERTIFICATE OF INCORPORATION

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