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)
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Nick On on 16 September 2010
08 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
24 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
26 Jan 2009 288a Director appointed nick on
22 Dec 2008 288b Appointment terminated secretary marie glanville
19 Dec 2008 288a Secretary appointed michael patrick windle
03 Nov 2008 288c Director's change of particulars / andrew cunningham / 03/10/2008
08 Oct 2008 363a Return made up to 30/09/08; full list of members
22 Apr 2008 288c Director's change of particulars / andrew cunningham / 22/04/2008
27 Mar 2008 AA Accounts for a dormant company made up to 30 September 2007
27 Nov 2007 CERTNM Company name changed grainger (457) LIMITED\certificate issued on 27/11/07
01 Nov 2007 288c Director's particulars changed
31 Oct 2007 288c Director's particulars changed
08 Oct 2007 363a Return made up to 30/09/07; full list of members
20 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
13 Nov 2006 288b Director resigned
01 Nov 2006 363a Return made up to 30/09/06; full list of members
26 Jun 2006 AA Accounts for a dormant company made up to 30 September 2005
27 Oct 2005 363a Return made up to 30/09/05; full list of members
22 Jul 2005 AA Accounts for a dormant company made up to 30 September 2004
02 Dec 2004 288b Director resigned
15 Nov 2004 288b Director resigned