- Company Overview for B.B. GROUT LIMITED (00881044)
- Filing history for B.B. GROUT LIMITED (00881044)
- People for B.B. GROUT LIMITED (00881044)
- Charges for B.B. GROUT LIMITED (00881044)
- More for B.B. GROUT LIMITED (00881044)
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) |
---|---|---|---|
21 May 2015 | CH01 | Director's details changed for Mr Giles Leon Grout on 20 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Ms Claire Emma Southwick on 20 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Neal Michael Grout on 20 May 2015 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Neal Michael Grout on 9 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Neal Michael Grout on 14 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Giles Leon Grout on 14 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Claire Emma Southwick on 14 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Sheila Betty Grout on 14 May 2010 | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 |