About

Registered Number: 00819158
Date of Incorporation: 11/09/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX

 

S. Grundon (Services) Ltd was registered on 11 September 1964 and has its registered office in Wallingford. The companies directors are Arnold, Simon, Grundon, Frances. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDON, Frances 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Simon 21 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 30 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 01 December 2017
AP03 - Appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 10 April 2017
MR04 - N/A 21 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 12 April 2013
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
MISC - Miscellaneous document 16 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 09 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 06 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 15 April 1996
AAMD - Amended Accounts 24 March 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 28 April 1994
288 - N/A 03 February 1994
288 - N/A 22 October 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 18 April 1993
288 - N/A 11 December 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 01 May 1992
288 - N/A 02 April 1992
363a - Annual Return 15 June 1991
AA - Annual Accounts 17 May 1991
RESOLUTIONS - N/A 26 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 30 March 1990
288 - N/A 28 March 1990
288 - N/A 06 March 1990
288 - N/A 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 13 May 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 05 June 1987
363 - Annual Return 02 July 1986
288 - N/A 02 July 1986
288 - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.