GREY SUITS LIMITED

03928342
21 RIVERBANK COTTAGES BIDEFORD DEVON EX39 2QR

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 accounts Annual Accounts 5 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 accounts Annual Accounts 5 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 officers Change of particulars for director (Mr Richard Trevor Bailey) 2 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Richard Trevor Bailey) 2 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 accounts Annual Accounts 5 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 accounts Annual Accounts 5 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 5 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 accounts Annual Accounts 5 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 5 Buy now
13 Sep 2017 officers Change of particulars for director (Mr Richard Trevor Bailey) 2 Buy now
13 Sep 2017 officers Change of particulars for director (Mr Richard Trevor Bailey) 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Termination of appointment of director (Susan Daniels) 1 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
05 Mar 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Richard Trevor Bailey) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Susan Jayne Daniels) 2 Buy now
06 Nov 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 17/02/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
04 Mar 2008 annual-return Return made up to 17/02/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 3 Buy now
27 Sep 2007 address Location of debenture register 1 Buy now
27 Sep 2007 address Location of register of members 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 50 ashby road tamworth staffordshire B79 8AD 1 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 annual-return Return made up to 17/02/07; full list of members 3 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
02 Mar 2006 annual-return Return made up to 17/02/06; full list of members 3 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
31 Aug 2005 resolution Resolution 2 Buy now
31 Aug 2005 capital Ad 08/08/05--------- £ si 44@1=44 £ ic 100/144 2 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
15 Mar 2005 accounts Annual Accounts 3 Buy now
22 Feb 2005 annual-return Return made up to 17/02/05; full list of members 7 Buy now
22 Feb 2005 accounts Accounting reference date shortened from 28/02/05 to 31/01/05 1 Buy now
09 Jul 2004 accounts Annual Accounts 3 Buy now
24 Feb 2004 annual-return Return made up to 17/02/04; full list of members 7 Buy now
14 Nov 2003 accounts Annual Accounts 4 Buy now
17 Mar 2003 annual-return Return made up to 17/02/03; full list of members 7 Buy now
06 Sep 2002 accounts Annual Accounts 3 Buy now
01 Mar 2002 annual-return Return made up to 17/02/02; full list of members 7 Buy now
04 Nov 2001 accounts Annual Accounts 3 Buy now
21 Mar 2001 annual-return Return made up to 17/02/01; full list of members 7 Buy now
29 Mar 2000 address Registered office changed on 29/03/00 from: 50 ashby road tamworth staffordshire B79 8AD 1 Buy now
29 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2000 officers New director appointed 2 Buy now
14 Mar 2000 officers New director appointed 2 Buy now
14 Mar 2000 capital Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Feb 2000 officers Director resigned 1 Buy now
25 Feb 2000 officers Secretary resigned 1 Buy now
25 Feb 2000 address Registered office changed on 25/02/00 from: 20 kingshurst road birmingham west midlands B31 2LN 1 Buy now
17 Feb 2000 incorporation Incorporation Company 14 Buy now