GRYLLS ADAMS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2024-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-07-07 update account_ref_day 30 => 31
2022-07-07 update account_ref_month 9 => 12
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-13 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021
2022-01-07 delete address NO. 6 THE POUND AMPNEY CRUCIS ENGLAND GL7 5SA
2022-01-07 insert address 6 LOWER KINGSDOWN ROAD KINGSDOWN CORSHAM ENGLAND SN13 8BB
2022-01-07 update registered_address
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM NO. 6 THE POUND AMPNEY CRUCIS GL7 5SA ENGLAND
2021-12-07 delete address 17 HIGH STREET MELKSHAM ENGLAND SN12 6JY
2021-12-07 insert address NO. 6 THE POUND AMPNEY CRUCIS ENGLAND GL7 5SA
2021-12-07 update registered_address
2021-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM 17 HIGH STREET MELKSHAM SN12 6JY ENGLAND
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-25 update statutory_documents CESSATION OF BRENDA JEAN ADAMS AS A PSC
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-03 update statutory_documents FIRST GAZETTE
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-17 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-23 update statutory_documents DIRECTOR APPOINTED MISS LISA ADAMS
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ADAMS
2017-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA ADAMS
2017-10-07 delete address 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
2017-10-07 insert address 17 HIGH STREET MELKSHAM ENGLAND SN12 6JY
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-10-07 update registered_address
2017-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2017-05-11 update statutory_documents DIRECTOR APPOINTED MS LISA MARGARET ADAMS
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA ADAMS
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-30 update statutory_documents 11/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2015-01-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-12-24 update statutory_documents 11/10/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE UNITED KINGDOM SN13 0BH
2013-11-07 insert address 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
2013-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-11 update statutory_documents 11/10/13 FULL LIST
2012-10-25 update statutory_documents CURRSHO FROM 31/10/2013 TO 30/09/2013
2012-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION