Advanced company searchLink opens in new window

GRAINGER PIMLICO LIMITED

Company number 03783320

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)
22 Dec 2003 288c Director's particulars changed
09 Oct 2003 288a New secretary appointed
09 Oct 2003 288b Secretary resigned
18 Jun 2003 AA Full accounts made up to 30 September 2002
21 Mar 2003 363s Return made up to 11/03/03; full list of members
11 Oct 2002 287 Registered office changed on 11/10/02 from: times square newcastle upon tyne NE1 4EP
12 Jul 2002 288a New director appointed
17 May 2002 AA Total exemption full accounts made up to 30 September 2001
20 Mar 2002 363s Return made up to 11/03/02; full list of members
11 May 2001 AA Full accounts made up to 30 September 2000
21 Mar 2001 363s Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
12 Mar 2001 287 Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE
25 Jul 2000 363s Return made up to 07/06/00; full list of members
04 Aug 1999 288a New director appointed
23 Jul 1999 288a New director appointed
07 Jul 1999 288a New director appointed
07 Jul 1999 288a New secretary appointed;new director appointed
07 Jul 1999 MEM/ARTS Memorandum and Articles of Association
07 Jul 1999 288b Director resigned
07 Jul 1999 288b Secretary resigned
07 Jul 1999 287 Registered office changed on 07/07/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
07 Jul 1999 225 Accounting reference date extended from 30/06/00 to 30/09/00
30 Jun 1999 CERTNM Company name changed crossco (411) LIMITED\certificate issued on 01/07/99
07 Jun 1999 NEWINC Incorporation