Grumpy Joes Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Gannon, Peter Joseph, Weston-webb, Mary, Cooper, Mary Elizabeth, Weston-webb, Joseph James, Weston-webb, Joseph in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, Peter Joseph | 25 June 2020 | - | 1 |
WESTON-WEBB, Mary | 04 June 2012 | - | 1 |
COOPER, Mary Elizabeth | 23 May 2012 | 14 September 2012 | 1 |
WESTON-WEBB, Joseph James | 14 May 2012 | 14 September 2012 | 1 |
WESTON-WEBB, Joseph | 12 November 2010 | 14 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 June 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 22 November 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 01 July 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 13 November 2015 | |
RESOLUTIONS - N/A | 05 May 2015 | |
SH01 - Return of Allotment of shares | 28 March 2015 | |
AR01 - Annual Return | 09 December 2014 | |
CH01 - Change of particulars for director | 09 December 2014 | |
AA - Annual Accounts | 05 December 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
MR01 - N/A | 18 February 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 01 December 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
SH01 - Return of Allotment of shares | 28 March 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AR01 - Annual Return | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AP01 - Appointment of director | 08 June 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AA01 - Change of accounting reference date | 23 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AR01 - Annual Return | 21 November 2011 | |
NEWINC - New incorporation documents | 12 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2014 | Outstanding |
N/A |
A registered charge | 23 January 2014 | Outstanding |
N/A |
Supplemental chattel mortgage | 19 September 2012 | Outstanding |
N/A |