BARRY GREWCOCK & SONS LIMITED

04395927
UNIT 1 SOUTHSIDE THE GROVE CORBY NORTHAMPTONSHIRE NN18 8EW

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 accounts Annual Accounts 9 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 9 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2022 accounts Annual Accounts 9 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Marietta Litchfield) 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
02 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 accounts Annual Accounts 9 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Andrew James Cuddihy) 1 Buy now
22 Nov 2018 officers Change of particulars for secretary (Mrs Marietta Li) 1 Buy now
31 Oct 2018 officers Appointment of secretary (Mrs Marietta Li) 2 Buy now
01 Apr 2018 officers Appointment of secretary (Mr Andrew James Cuddihy) 2 Buy now
01 Apr 2018 officers Termination of appointment of secretary (Dawn Lesley Moody) 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Clive Martin Grewcock) 1 Buy now
20 Dec 2017 accounts Annual Accounts 11 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
11 May 2015 mortgage Registration of a charge 26 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 capital Return of purchase of own shares 2 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
23 Jun 2011 officers Appointment of director (James Richard Harris) 3 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
18 Mar 2011 annual-return Annual Return 3 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 officers Change of particulars for director (Clive Martin Grewcock) 2 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Clive Martin Grewcock) 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
21 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
24 Jun 2008 officers Director's change of particulars / clive grewcock / 01/06/2008 1 Buy now
18 Mar 2008 annual-return Return made up to 15/03/08; full list of members 5 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
23 Apr 2007 annual-return Return made up to 15/03/07; full list of members 7 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 Mar 2006 annual-return Return made up to 15/03/06; full list of members 5 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
23 May 2005 annual-return Return made up to 15/03/05; full list of members 5 Buy now
23 May 2005 officers Director resigned 1 Buy now
24 Nov 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 6 Buy now
20 Mar 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
11 Jul 2002 capital Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
28 Mar 2002 officers New secretary appointed 2 Buy now
27 Mar 2002 officers New director appointed 2 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: 7 wakefield drive, welford, northamptonshire, NN6 6HN 1 Buy now
15 Mar 2002 incorporation Incorporation Company 20 Buy now