TM02 |
2023/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/26.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
14340.00 GBP is the capital in company's statement on 2020/03/27
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/03/25.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/25 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
TM02 |
2018/09/18 - the day secretary's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/09/18
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2018/04/13. New Address: Woodfield Farm Broadway Road Birlingham Pershore Worcestershire WR10 3AG. Previous address: Ballard, Dale, Syree, Watson, Oakmoore Court, Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
2017/07/12 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/05/18 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/07.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/07.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/07 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2016/11/30. Originally it was 2016/08/31
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/02/03.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
13720.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, March 2014
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, April 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
13720.00 GBP is the capital in company's statement on 2013/03/01
filed on: 4th, April 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/12 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
13100.00 GBP is the capital in company's statement on 2013/01/30
filed on: 14th, March 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/12 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/12 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/03/12 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2010/01/19.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/01/19 - the day director's appointment was terminated
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/01/19.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/09/29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 5873 shares from 2009/03/30 to 2009/04/14. Value of each share 1 gbp, total number of shares: 10000.
filed on: 21st, April 2009
| capital
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/08/2009
filed on: 7th, April 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 31st, March 2009
| resolution
|
Free Download
(12 pages)
|
CERTNM |
Company name changed grand union growers LIMITEDcertificate issued on 23/03/09
filed on: 19th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2009
| incorporation
|
Free Download
(17 pages)
|