Established in 2009, Grass Converters Ltd are based in Anglesey, it's status at Companies House is "Active". This company has 5 directors listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENABLES, John Thomas | 11 February 2011 | - | 1 |
VENABLES, Matthew | 14 October 2009 | - | 1 |
VENABLES, Nicola | 11 February 2011 | - | 1 |
VENABLES, Jacqueline | 11 February 2011 | 06 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENABLES, Nicola | 25 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 07 October 2020 | |
CH03 - Change of particulars for secretary | 07 October 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 02 July 2019 | |
PSC01 - N/A | 19 June 2019 | |
PSC04 - N/A | 19 June 2019 | |
PSC04 - N/A | 19 June 2019 | |
SH01 - Return of Allotment of shares | 29 May 2019 | |
PSC04 - N/A | 24 May 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
CH03 - Change of particulars for secretary | 24 May 2019 | |
MA - Memorandum and Articles | 21 December 2018 | |
PSC04 - N/A | 13 November 2018 | |
SH01 - Return of Allotment of shares | 12 November 2018 | |
RESOLUTIONS - N/A | 08 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
PSC01 - N/A | 11 June 2018 | |
PSC01 - N/A | 11 June 2018 | |
PSC01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 30 June 2017 | |
MR01 - N/A | 28 June 2017 | |
AR01 - Annual Return | 02 August 2016 | |
SH01 - Return of Allotment of shares | 01 August 2016 | |
RESOLUTIONS - N/A | 14 July 2016 | |
AA - Annual Accounts | 07 July 2016 | |
MR04 - N/A | 10 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
MR01 - N/A | 30 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
MR01 - N/A | 27 January 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
SH01 - Return of Allotment of shares | 12 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
SH01 - Return of Allotment of shares | 24 March 2011 | |
SH01 - Return of Allotment of shares | 24 March 2011 | |
SH01 - Return of Allotment of shares | 24 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
CERTNM - Change of name certificate | 08 March 2011 | |
CONNOT - N/A | 08 March 2011 | |
AA01 - Change of accounting reference date | 07 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 19 August 2010 | |
AP03 - Appointment of secretary | 17 August 2010 | |
CH03 - Change of particulars for secretary | 10 December 2009 | |
AP01 - Appointment of director | 10 December 2009 | |
AA01 - Change of accounting reference date | 10 December 2009 | |
AD01 - Change of registered office address | 10 December 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
NEWINC - New incorporation documents | 23 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2017 | Outstanding |
N/A |
A registered charge | 28 July 2015 | Outstanding |
N/A |
A registered charge | 22 January 2014 | Fully Satisfied |
N/A |