GREW LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW17 4NW

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1027 April 2010 ADOPT ARTICLES 26/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENSON / 14/04/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED STOCADON & GREW LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/09/0314 September 2003 S366A DISP HOLDING AGM 11/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

18/02/9818 February 1998 � NC 100000/150000 29/01/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED COMPACVALID LIMITED CERTIFICATE ISSUED ON 14/05/96

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/96

View Document

10/05/9610 May 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/05/9610 May 1996 � NC 1000/100000 26/04

View Document

10/05/9610 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

15/04/9615 April 1996 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