GRIEVE DECOR LIMITED
Status | ACTIVE |
Company No. | 07045019 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRIEVE DECOR LIMITED is an active private limited company with number 07045019. It was incorporated 14 years, 7 months, 20 days ago, on 15 October 2009. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Grieve
Change date: 2022-07-04
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-04
Psc name: Mrs Linda Grieve
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-04
Psc name: Mr Iain Angus Grieve
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-04
Officer name: Mr Iain Angus Grieve
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Grieve
Change date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
Change date: 2017-02-10
New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change account reference date company current extended
Date: 05 Nov 2009
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-11-30
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Grieve
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikki Steward
Documents
Appoint person secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Grieve
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Creditreform (Secretaries) Limited
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Angus Grieve
Documents
Some Companies
ARCADE JEWELLERS BOURNEMOUTH LTD
7 BOURNEMOUTH ARCADE, BOURNEMOUTH,BOURNEMOUTH,BH1 2AF
Number: | 11925933 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 206 FULHAM COURT,LONDON,SW6 5PQ
Number: | 11254802 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTOE ROAD,SOUTH SHIELDS,NE33 4NA
Number: | 11571852 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ
Number: | 05521595 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE FUTURES CARE LIMITED
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 05114693 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHURCH WELFARE ASSOCIATION (INCORPORATED)
25 COTTINGHAMS DRIVE,NORWICH,NR6 6PS
Number: | 00112964 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |