About

Registered Number: 04511042
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Tetherdown, Canfield Road, Takeley, Bishops Stortford, Hertfordshire, CM22 6ST

 

Having been setup in 2002, Grant Widdowson Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Widdowson, Grant Colin, Widdowson, Kirsten at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDOWSON, Grant Colin 14 August 2002 - 1
WIDDOWSON, Kirsten 14 August 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 28 August 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 22 August 2018
AA01 - Change of accounting reference date 04 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 September 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.