Advanced company searchLink opens in new window

GRAINGER OCCC LIMITED

Company number 07557656

Filter by category

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)
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
13 Aug 2012 CH01 Director's details changed for Nicholas Mark Fletcher on 2 February 2012
21 Jun 2012 AA Full accounts made up to 30 September 2011
19 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
18 Apr 2011 AP01 Appointment of Peter Quentin Patrick Couch as a director
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 16,053,753
13 Apr 2011 AP03 Appointment of Michael Patrick Windle as a secretary
13 Apr 2011 AP01 Appointment of Nicholas Peter On as a director
13 Apr 2011 AP01 Appointment of Nicholas Mark Fletcher as a director
13 Apr 2011 AP01 Appointment of Mark Grenwood as a director
13 Apr 2011 AP01 Appointment of Mr Andrew Rolland Cunningham as a director
30 Mar 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 30 March 2011
30 Mar 2011 TM01 Termination of appointment of Sean Nicolson as a director
30 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
30 Mar 2011 CERTNM Company name changed crossco (1231) LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)