Advanced company searchLink opens in new window

GRAIN HARVESTERS LIMITED

Company number 00425039

Filter by category

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)
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 87,234
21 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
15 Dec 2014 MR04 Satisfaction of charge 004250390013 in full
18 Nov 2014 MR04 Satisfaction of charge 11 in full
22 Aug 2014 TM01 Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014
22 Aug 2014 TM01 Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014
22 Aug 2014 TM01 Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014
22 Aug 2014 TM01 Termination of appointment of Christopher Charles Denne as a director on 20 August 2014
22 Aug 2014 AP01 Appointment of Mr Jon Duffy as a director on 20 August 2014
22 Aug 2014 AP01 Appointment of Mr Stephen Wooldridge as a director on 20 August 2014
13 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 87,234
06 Mar 2014 AA Full accounts made up to 30 June 2013
23 Jan 2014 CH01 Director's details changed for Mr Christopher Charles Denne on 21 January 2014
16 Jan 2014 MR01 Registration of charge 004250390013
15 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
13 Feb 2013 AA Full accounts made up to 30 June 2012
11 Dec 2012 CH01 Director's details changed for Mr Charles James Roberts on 10 December 2012
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 Jan 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 CH01 Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011
21 Nov 2011 AP01 Appointment of Mr Thomas Edwin Hulme as a director
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 11
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 30 June 2010