GROSSMITH SUPPLY COMPANY LIMITED

05985419
6 DEANERY STREET LONDON W1K 1BA

Documents

Documents
Date Category Description Pages
29 Nov 2023 accounts Annual Accounts 8 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 7 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
03 Dec 2010 officers Change of particulars for director (Simon Peter Brooke) 2 Buy now
14 Apr 2010 incorporation Memorandum Articles 13 Buy now
11 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Simon Peter Brooke) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Amanda Jane Brooke) 2 Buy now
17 Sep 2009 officers Appointment terminated director timothy ayre 1 Buy now
04 Sep 2009 officers Appointment terminated director david john 1 Buy now
03 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
27 Nov 2007 capital Ad 21/12/06-20/11/07 £ si 1@1 2 Buy now
22 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
15 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: knights quarter 14 st john's lane london EC1M 4AJ 1 Buy now
29 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 incorporation Incorporation Company 17 Buy now