GREBE LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM (DECEASED) STURMAN / 18/08/2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BRUCE WILLIAM STURMAN / 18/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST CATHERINES

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT JOHN BLUNT / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE WILLIAM STURMAN / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM CATHERINES / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM STURMAN / 01/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S PARTICULARS ERNEST CATHERINES

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 400A HALE END ROAD HIGHAMS PARK LONDON E4 9PB

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 28 KETTERING ROAD HAROLD HILL ROMFORD ESSEX RM3 8QH

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/12/8620 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

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