About

Registered Number: 00914843
Date of Incorporation: 07/09/1967 (56 years and 7 months ago)
Company Status: Active
Registered Address: The Lea, Melton Avenue, Storrington, Pulborough, West Sussex, RH20 4BH

 

Established in 1967, Grant & West Ltd has its registered office in Pulborough, it's status at Companies House is "Active". Osborne, Mark Adrian, Osborne, Mark Adrian, Osborne, June Rose, Osborne, Royston Herbert are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Mark Adrian N/A - 1
OSBORNE, June Rose N/A 15 November 1990 1
OSBORNE, Royston Herbert N/A 12 November 2019 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Mark Adrian 11 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 June 2020
TM01 - Termination of appointment of director 13 November 2019
RESOLUTIONS - N/A 06 September 2019
CC02 - Notice of removal of restriction on the company's articles 19 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 May 2018
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
MR05 - N/A 31 August 2017
CS01 - N/A 08 August 2017
AAMD - Amended Accounts 06 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 26 August 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 04 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 19 May 2000
RESOLUTIONS - N/A 21 September 1999
169 - Return by a company purchasing its own shares 21 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 25 May 1993
287 - Change in situation or address of Registered Office 05 November 1992
363s - Annual Return 29 October 1992
AA - Annual Accounts 19 May 1992
363b - Annual Return 23 September 1991
AA - Annual Accounts 29 August 1991
RESOLUTIONS - N/A 25 July 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 02 August 1990
395 - Particulars of a mortgage or charge 04 May 1990
363 - Annual Return 25 August 1989
287 - Change in situation or address of Registered Office 24 August 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 25 August 1987
363(C) - N/A 25 August 1987
AA - Annual Accounts 09 January 1987
GAZ(U) - N/A 05 August 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 April 1990 Fully Satisfied

N/A

Legal charge 14 April 1982 Outstanding

N/A

Mortgage of ship 06 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.