Based in Preston in Lancashire, Gro-well Salads Ltd was registered on 08 August 2003, it has a status of "Active". We don't know the number of employees at this company. Gro-well Salads Ltd has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Maurice Roland | 08 August 2003 | - | 1 |
FLETCHER, Pauline Hilary | 08 August 2003 | - | 1 |
FLETCHER, Russell John Kenneth | 24 May 2010 | - | 1 |
MCDIARMID, Pameline Diane Hazel | 24 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 22 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 07 September 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 25 October 2016 | |
CS01 - N/A | 14 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 September 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AR01 - Annual Return | 10 September 2014 | |
MR01 - N/A | 25 April 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 12 September 2013 | |
RESOLUTIONS - N/A | 23 April 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AP01 - Appointment of director | 21 September 2010 | |
AP01 - Appointment of director | 21 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
363s - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 24 July 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 30 August 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 02 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
225 - Change of Accounting Reference Date | 29 December 2003 | |
CERTNM - Change of name certificate | 28 August 2003 | |
287 - Change in situation or address of Registered Office | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
NEWINC - New incorporation documents | 08 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2014 | Outstanding |
N/A |
Debenture | 02 October 2007 | Outstanding |
N/A |