AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grainger Porcelain Works Unit 9 a St Martin's Quarter Silver Street Worcester WR1 2DA England to Mill House Church Lane Norton Worcester WR5 2PS on November 8, 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 13, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: July 21, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 27, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Glasshouse Unit 4 the Common Barns Hill Furze Road Pershore Worcestershire WR10 2NB to Grainger Porcelain Works Unit 9 a St Martin's Quarter Silver Street Worcester WR1 2DA on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 1, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 19, 2009. Old Address: Unit 1.1 Lauriston Park Pitchill Evesham Worcestershire WR11 8SN United Kingdom
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/07/2009 from barncroft abberton road bishampton worcestershire WR10 2LU
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to July 23, 2008
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 23, 2008 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On October 4, 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 4, 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 18, 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 18, 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/09/07 from: 43 wynds point bournville birmingham w midlands B31 2EF
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/09/07 from: 43 wynds point bournville birmingham w midlands B31 2EF
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to January 9, 2007
filed on: 9th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to January 9, 2007 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to January 9, 2007
filed on: 9th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/12/06 from: 26 pargeter road bearwood birmingham west midlands B67 5HY
filed on: 20th, December 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/12/06 from: 26 pargeter road bearwood birmingham west midlands B67 5HY
filed on: 20th, December 2006
| address
|
Free Download
(2 pages)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 16, 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 9, 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 9, 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 9, 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(15 pages)
|