Download leads from Nexok and grow your business. Find out more

Grommets Limited

Documents

Total Documents165
Total Pages858

Filing History

13 December 2023Total exemption full accounts made up to 31 August 2023
8 September 2023Confirmation statement made on 5 August 2023 with no updates
16 December 2022Total exemption full accounts made up to 31 August 2022
7 September 2022Confirmation statement made on 5 August 2022 with no updates
6 December 2021Registration of charge 028425120003, created on 2 December 2021
9 November 2021Total exemption full accounts made up to 31 August 2021
28 October 2021Registration of charge 028425120002, created on 27 October 2021
16 September 2021Appointment of Mr Mark David Boorsma as a director on 6 September 2021
16 August 2021Confirmation statement made on 5 August 2021 with no updates
28 October 2020Total exemption full accounts made up to 31 August 2020
14 August 2020Confirmation statement made on 5 August 2020 with no updates
26 November 2019Total exemption full accounts made up to 31 August 2019
5 August 2019Confirmation statement made on 5 August 2019 with no updates
19 November 2018Total exemption full accounts made up to 31 August 2018
7 August 2018Confirmation statement made on 5 August 2018 with no updates
15 November 2017Total exemption full accounts made up to 31 August 2017
15 November 2017Total exemption full accounts made up to 31 August 2017
7 August 2017Confirmation statement made on 5 August 2017 with no updates
7 August 2017Confirmation statement made on 5 August 2017 with no updates
21 November 2016Total exemption small company accounts made up to 31 August 2016
21 November 2016Total exemption small company accounts made up to 31 August 2016
9 August 2016Confirmation statement made on 5 August 2016 with updates
9 August 2016Confirmation statement made on 5 August 2016 with updates
31 May 2016Termination of appointment of Charlotte Emma Fataj as a secretary on 29 April 2016
31 May 2016Termination of appointment of Charlotte Emma Fataj as a secretary on 29 April 2016
19 November 2015Total exemption small company accounts made up to 31 August 2015
19 November 2015Total exemption small company accounts made up to 31 August 2015
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37,221
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37,221
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37,221
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
2 December 2014Termination of appointment of Joanne Helen Boorsma as a secretary on 28 January 2014
2 December 2014Termination of appointment of Joanne Helen Boorsma as a secretary on 28 January 2014
24 November 2014Total exemption small company accounts made up to 31 August 2014
24 November 2014Total exemption small company accounts made up to 31 August 2014
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
13 January 2014Purchase of own shares.
13 January 2014Purchase of own shares.
8 January 2014Total exemption small company accounts made up to 31 August 2013
8 January 2014Total exemption small company accounts made up to 31 August 2013
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 January 2014Termination of appointment of Robert Wells as a director
6 January 2014Termination of appointment of Robert Wells as a director
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
7 November 2012Total exemption small company accounts made up to 31 August 2012
7 November 2012Total exemption small company accounts made up to 31 August 2012
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
10 November 2011Total exemption small company accounts made up to 31 August 2011
10 November 2011Total exemption small company accounts made up to 31 August 2011
7 September 2011Director's details changed for Mrs Joanne Helen Boorsma on 1 October 2009
7 September 2011Director's details changed for Mrs Joanne Helen Boorsma on 1 October 2009
7 September 2011Appointment of Mrs Charlotte Emma Fataj as a secretary
7 September 2011Director's details changed for Mrs Joanne Helen Boorsma on 1 October 2009
7 September 2011Appointment of Mrs Charlotte Emma Fataj as a secretary
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 August 2010
28 October 2010Total exemption small company accounts made up to 31 August 2010
31 August 2010Director's details changed for Joanne Helen Boorsma on 5 August 2010
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Mr Robert John Wells on 5 August 2010
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Joanne Helen Boorsma on 5 August 2010
31 August 2010Director's details changed for Joanne Helen Boorsma on 5 August 2010
31 August 2010Director's details changed for Mr Robert John Wells on 5 August 2010
31 August 2010Director's details changed for Mr Robert John Wells on 5 August 2010
4 August 2010Termination of appointment of Sidney Wells as a director
4 August 2010Termination of appointment of Sidney Wells as a director
20 October 2009Total exemption small company accounts made up to 31 August 2009
20 October 2009Total exemption small company accounts made up to 31 August 2009
5 August 2009Return made up to 05/08/09; full list of members
5 August 2009Return made up to 05/08/09; full list of members
10 November 2008Total exemption small company accounts made up to 31 August 2008
10 November 2008Total exemption small company accounts made up to 31 August 2008
5 August 2008Return made up to 05/08/08; full list of members
5 August 2008Director's change of particulars / robert wells / 01/10/2007
5 August 2008Director's change of particulars / robert wells / 01/10/2007
5 August 2008Return made up to 05/08/08; full list of members
2 November 2007Total exemption small company accounts made up to 31 August 2007
2 November 2007Total exemption small company accounts made up to 31 August 2007
20 September 2007Return made up to 05/08/07; full list of members
20 September 2007Return made up to 05/08/07; full list of members
5 November 2006Total exemption small company accounts made up to 31 August 2006
5 November 2006Total exemption small company accounts made up to 31 August 2006
7 August 2006Return made up to 05/08/06; full list of members
7 August 2006Return made up to 05/08/06; full list of members
13 December 2005Total exemption small company accounts made up to 31 August 2005
13 December 2005Total exemption small company accounts made up to 31 August 2005
5 September 2005Return made up to 05/08/05; full list of members
5 September 2005Return made up to 05/08/05; full list of members
24 November 2004Total exemption small company accounts made up to 31 August 2004
24 November 2004Total exemption small company accounts made up to 31 August 2004
25 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2004Declaration of satisfaction of mortgage/charge
26 June 2004Declaration of satisfaction of mortgage/charge
17 December 2003Total exemption small company accounts made up to 31 August 2003
17 December 2003Total exemption small company accounts made up to 31 August 2003
21 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 2002Total exemption small company accounts made up to 31 August 2002
22 November 2002Total exemption small company accounts made up to 31 August 2002
2 October 2002New director appointed
2 October 2002New director appointed
2 October 2002New director appointed
2 October 2002New director appointed
30 July 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 July 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 January 2002Ad 14/12/01--------- £ si 49000@1=49000 £ ic 1000/50000
4 January 2002Ad 14/12/01--------- £ si 49000@1=49000 £ ic 1000/50000
23 November 2001Total exemption full accounts made up to 31 August 2001
23 November 2001Total exemption full accounts made up to 31 August 2001
29 August 2001Nc inc already adjusted 20/08/01
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2001Nc inc already adjusted 20/08/01
28 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 May 2001Accounts for a small company made up to 31 August 2000
24 May 2001Accounts for a small company made up to 31 August 2000
10 April 2001Registered office changed on 10/04/01 from: nile house nile street brighton east sussex BN1 1PH
10 April 2001Registered office changed on 10/04/01 from: nile house nile street brighton east sussex BN1 1PH
29 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
29 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
3 July 2000Full accounts made up to 31 August 1999
3 July 2000Full accounts made up to 31 August 1999
18 August 1999Return made up to 05/08/99; no change of members
18 August 1999Return made up to 05/08/99; no change of members
6 July 1999Director resigned
6 July 1999New secretary appointed
6 July 1999New secretary appointed
6 July 1999Director resigned
4 July 1999Full accounts made up to 31 August 1998
4 July 1999Full accounts made up to 31 August 1998
6 October 1998Return made up to 05/08/98; no change of members
6 October 1998Return made up to 05/08/98; no change of members
12 May 1998Accounts for a small company made up to 31 August 1997
12 May 1998Accounts for a small company made up to 31 August 1997
13 August 1997Return made up to 05/08/97; full list of members
13 August 1997Return made up to 05/08/97; full list of members
1 April 1997Full accounts made up to 31 August 1996
1 April 1997Full accounts made up to 31 August 1996
14 October 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
14 October 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
28 June 1996Full accounts made up to 31 August 1995
28 June 1996Full accounts made up to 31 August 1995
23 November 1995Registered office changed on 23/11/95 from: romney london road henfield west sussex BN5 9JJ
23 November 1995Registered office changed on 23/11/95 from: romney london road henfield west sussex BN5 9JJ
9 November 1995Full accounts made up to 31 August 1994
9 November 1995Full accounts made up to 31 August 1994
5 October 1995Ad 01/08/94--------- £ si 998@1
5 October 1995Ad 01/08/94--------- £ si 998@1
18 August 1995Return made up to 05/08/95; no change of members
18 August 1995Return made up to 05/08/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing