GRASS CONVERTERS LIMITED

06942136
BRYN CELLI DDU LLANDDANIEL ANGLESEY UNITED KINGDOM LL61 6EQ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 16 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2024 address Change Sail Address Company With New Address 1 Buy now
22 Sep 2023 accounts Annual Accounts 15 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 15 Buy now
03 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 mortgage Registration of a charge 8 Buy now
11 Aug 2021 accounts Annual Accounts 15 Buy now
04 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 15 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Matthew Venables) 2 Buy now
07 Oct 2020 officers Change of particulars for secretary (Nicola Venables) 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 15 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2019 capital Return of Allotment of shares 3 Buy now
24 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2019 officers Change of particulars for director (Mr John Thomas Venables) 2 Buy now
24 May 2019 officers Change of particulars for director (Mrs Nicola Venables) 2 Buy now
24 May 2019 officers Change of particulars for director (Mr Matthew Venables) 2 Buy now
24 May 2019 officers Change of particulars for secretary (Nicola Venables) 1 Buy now
21 Dec 2018 incorporation Memorandum Articles 29 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 capital Return of Allotment of shares 3 Buy now
08 Nov 2018 resolution Resolution 1 Buy now
25 Sep 2018 accounts Annual Accounts 14 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Jacqueline Venables) 1 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 16 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 mortgage Registration of a charge 6 Buy now
02 Aug 2016 annual-return Annual Return 7 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
14 Jul 2016 resolution Resolution 30 Buy now
07 Jul 2016 accounts Annual Accounts 9 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2015 accounts Annual Accounts 9 Buy now
30 Jul 2015 mortgage Registration of a charge 23 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 mortgage Registration of a charge 18 Buy now
12 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
12 Jul 2012 capital Return of Allotment of shares 3 Buy now
12 Jul 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 capital Return of Allotment of shares 3 Buy now
24 Mar 2011 capital Return of Allotment of shares 3 Buy now
24 Mar 2011 capital Return of Allotment of shares 3 Buy now
15 Mar 2011 officers Appointment of director (Mrs Nicola Venables) 2 Buy now
15 Mar 2011 officers Appointment of director (Mr John Thomas Venables) 2 Buy now
15 Mar 2011 officers Appointment of director (Mrs Jacqueline Venables) 2 Buy now
08 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2011 change-of-name Change Of Name Notice 1 Buy now
07 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Appointment of secretary (Nicola Venables) 3 Buy now
10 Dec 2009 officers Change of particulars for secretary (Mr Stephen John Scott) 3 Buy now
10 Dec 2009 officers Appointment of director (Matthew Venables) 3 Buy now
10 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jun 2009 officers Appointment terminated director jacqueline scott 1 Buy now
24 Jun 2009 officers Appointment terminated secretary stephen scott 1 Buy now
23 Jun 2009 incorporation Incorporation Company 9 Buy now