GRIMES SHELLFISH LTD

Company Documents

DateDescription
12/05/2212 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/208 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALYN GRIME

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075356730002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GRIME / 16/09/2016

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED MICK GRIME SHELLFISH LTD CERTIFICATE ISSUED ON 13/09/16

View Document

15/04/1615 April 2016 16/02/16 STATEMENT OF CAPITAL GBP 2000

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 ADOPT ARTICLES 16/02/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR BILL PRICE

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ALAN PRICE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSEND

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIME

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075356730001

View Document

13/06/1413 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED MICK GRIMES SHELLFISH LTD CERTIFICATE ISSUED ON 23/10/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL TOWNSEND

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BLAKE

View Document

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLAKE / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIME / 04/04/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ASHLEY BLAKE

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR KEVIN GRIME

View Document

06/04/116 April 2011 DIRECTOR APPOINTED ROSALYN GRIME

View Document

30/03/1130 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICK GRIME / 28/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIMES / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICK GRIMES / 28/03/2011

View Document

17/03/1117 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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