About

Registered Number: 06162860
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Based in West Yorkshire, Grapevine Publications Ltd was established in 2007. We do not know the number of employees at this business. The current directors of the organisation are Holdsworth, Adrian, Holdsworth, Helen Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Helen Louise 04 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDSWORTH, Adrian 04 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 April 2018
PSC04 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 January 2016
CH01 - Change of particulars for director 22 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 January 2013
CERTNM - Change of name certificate 10 October 2012
CONNOT - N/A 10 October 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 25 January 2012
AA01 - Change of accounting reference date 05 December 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.