GROWLERS LIMITED

161 Richardshaw Lane 161 Richardshaw Lane, Pudsey, LS28 6AA, England
StatusACTIVE
Company No.06846258
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

GROWLERS LIMITED is an active private limited company with number 06846258. It was incorporated 15 years, 2 months, 27 days ago, on 13 March 2009. The company address is 161 Richardshaw Lane 161 Richardshaw Lane, Pudsey, LS28 6AA, England.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Winterbottom

Appointment date: 2023-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-23

Psc name: Robert Winterbottom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Michael Andrew James Inglefield

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-23

Psc name: Michael Andrew James Inglefield

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Michael Andrew James Inglefield

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Julie Camm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 161 Richardshaw Lane Stanningley Pudsey LS28 6AA

Old address: 159 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA

Change date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Camm

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Julie Camm

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Michael Andrew James Inglefield

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Old address: 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England

Change date: 2010-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Julie Camm

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Michael Andrew James Inglefield

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed julie camm

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael andrew james inglefield

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heroncrab LTD\certificate issued on 08/05/09

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMH EVENTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11092300
Status:ACTIVE
Category:Private Limited Company

GENIUS TRADING UK LTD

19 CHILTERN HOUSE,LONDON,W5 1HL

Number:09798264
Status:ACTIVE
Category:Private Limited Company

HECTOR PROPERTY LTD

DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:07421434
Status:ACTIVE
Category:Private Limited Company

OBERON ENTERTAINMENT LTD

7 GLEBE COURT GRANGE ROAD,LONDON,W5 5QW

Number:11357126
Status:ACTIVE
Category:Private Limited Company

SERIOUS ENTERPRISES LIMITED

UNIT 5 RIVERSIDE REACH,LONDON,SW11 3SX

Number:09094789
Status:ACTIVE
Category:Private Limited Company

T & S COMMERCIAL REPAIR LTD

13/17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:06147065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source