Advanced company searchLink opens in new window

GRAINGER NEWBURY LIMITED

Company number 03904336

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)
06 Jul 2017 AA Full accounts made up to 30 September 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
09 May 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
03 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
23 Feb 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
23 Feb 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
08 Jun 2015 AA Full accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
07 Jul 2014 AA Full accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
22 May 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
08 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010