Advanced company searchLink opens in new window

GREGGS PLC

Company number 00502851

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)
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 08/01/2019.
06 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Performance share plan 19/05/2017
24 May 2017 AP03 Appointment of Mr Raymond Robert Reynolds as a secretary on 24 May 2017
22 May 2017 TM01 Termination of appointment of Raymond Robert Reynolds as a director on 19 May 2017
15 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 May 2017 TM02 Termination of appointment of Martin Philip Kibler as a secretary on 1 April 2017
13 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2016 AR01 Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-07-07
  • GBP 2,023,118.02
07 Jul 2016 CH01 Director's details changed for Mr Roger Mark Whiteside on 18 April 2016
07 Jul 2016 CH01 Director's details changed for Raymond Robert Reynolds on 18 April 2016
07 Jul 2016 CH01 Director's details changed for Mr Richard John Hutton on 18 April 2016
07 Jul 2016 CH03 Secretary's details changed for Martin Philip Kibler on 18 April 2016
15 Jun 2016 AA Group of companies' accounts made up to 2 January 2016
18 Apr 2016 AD01 Registered office address changed from , Fernwood House, Clayton Rd, Jesmond, Newcastle upon Tyne, NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016
24 Jun 2015 AA Group of companies' accounts made up to 3 January 2015
03 Jun 2015 AR01 Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 2,023,118.02
19 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 30/04/2015
23 Apr 2015 MISC Section 519 auditor's resignation
23 Apr 2015 AUD Auditor's resignation
20 Apr 2015 MISC Sec 519
18 Jun 2014 AA Group of companies' accounts made up to 28 December 2013
19 May 2014 AR01 Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 2,023,118.02
13 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities