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)
01 Apr 2015 AP01 Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,889,982
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 20,889,982.00
27 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 20,889,945.45
22 Feb 2015 TM01 Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015
22 Feb 2015 TM01 Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings. Political donations 04/02/2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 20,889,762.60
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 20,889,671.20
27 Jan 2015 MISC Section 519
26 Jan 2015 AUD Auditor's resignation
09 Dec 2014 AP03 Appointment of Adam Mcghin as a secretary on 18 November 2014
09 Dec 2014 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 18 November 2014
10 Oct 2014 AP01 Appointment of Ian Coull as a director on 23 September 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 20,889,625.50
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 20,888,036.90
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 20,887,524.90
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 20,885,910.30
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,883,774
09 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,080,879,490.00
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 20,883,307.20
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20,883,237.85