Advanced company searchLink opens in new window

GRAINGER PLC

Company number 00125575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2010 CH01 Director's details changed for John Corbitt Barnsley on 13 May 2010
10 May 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 20,818,121
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 CC04 Statement of company's objects
16 Mar 2010 MEM/ARTS Memorandum and Articles of Association
16 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 agm called not less than 14 days 10/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2010 AR01 Annual return made up to 1 March 2010 with bulk list of shareholders
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,940,979.442524
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,939,905.65
04 Jan 2010 AA Group of companies' accounts made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
29 Sep 2009 88(2) Ad 28/09/09\gbp si 240@0.05=12\gbp ic 6939893.65/6939905.65\
03 Sep 2009 88(2) Ad 01/09/09\gbp si 766@0.05=38.3\gbp ic 6939855.35/6939893.65\
12 May 2009 169A(2) 07/01/09\Gbp tr 452912@0.05=22645.6\
19 Mar 2009 363a Return made up to 01/03/09; full list of members
26 Feb 2009 288b Appointment terminated director stephen dickinson
16 Feb 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2009 AA Group of companies' accounts made up to 30 September 2008
20 Jan 2009 288a Secretary appointed nick on
20 Jan 2009 288b Appointment terminated secretary andrew cunningham
07 Jan 2009 88(2) Ad 05/01/09\gbp si 11574@0.05=578.7\gbp ic 6939276.2/6939854.9\
30 Dec 2008 288a Secretary appointed andrew rolland cunningham
22 Dec 2008 288b Appointment terminated secretary marie glanville
16 Dec 2008 88(2) Ad 04/11/08-11/11/08\gbp si 10069439@0.05=503471.95\gbp ic 6435804.25/6939276.2\