- Company Overview for GRAND ENGINEERING LIMITED (04393011)
- Filing history for GRAND ENGINEERING LIMITED (04393011)
- People for GRAND ENGINEERING LIMITED (04393011)
- Charges for GRAND ENGINEERING LIMITED (04393011)
- More for GRAND ENGINEERING LIMITED (04393011)
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) |
---|---|---|---|
27 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Feb 2016 | AD01 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Accocks Building 43 Beaufort Street Liverpool Merseyside L8 5SP on 22 February 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jun 2015 | MR01 | Registration of charge 043930110004, created on 11 June 2015 | |
13 Jun 2015 | MR01 | Registration of charge 043930110005, created on 11 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | MR01 | Registration of charge 043930110003, created on 10 September 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Robert Powell Lloyd on 3 April 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Edmund Warburton on 3 April 2014 | |
03 Apr 2014 | CH03 | Secretary's details changed for Mr Edmund Warburton on 3 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Jan 2014 | MR01 | Registration of charge 043930110002 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from Denisons, 116 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 19 January 2011 |