GRADE 1 METALWORKS (GARY PARKINSON) LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058501770002

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058501770001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

04/10/174 October 2017 05/08/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SUSAN BAILEY

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PARKINSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058501770002

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058501770002

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058501770001

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058501770001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts


03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
24/07/1524 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
10/08/1410 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
09/08/129 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKINSON / 19/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BURCHELL / 19/06/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/08/2007

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 1 THE CANADAS BROXBOURNE HERTS EN10 6DP

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: DENWOOD MORRIS & CO, 34 IRIS CLOSE, PILGRIMS HATCH HATCH BRENTWOOD CM15 9QG

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company