- Company Overview for GRANTA PROCESSORS LTD (09096823)
- Filing history for GRANTA PROCESSORS LTD (09096823)
- People for GRANTA PROCESSORS LTD (09096823)
- More for GRANTA PROCESSORS LTD (09096823)
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) |
---|---|---|---|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Jun 2018 | AD01 | Registered office address changed from Granta Processors Mill Lane Whittlesford Cambridge Cambridgeshire CB22 4XL to Mill Lane Whittlesford Cambridge Cambridgeshire CB22 4XL on 25 June 2018 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Roger Frederic Marsh on 22 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr Geoffrey Gordon Marsh on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Gordon Alexander Marsh on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr John Marsh on 22 June 2016 | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2016 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|