JUST GRANITE LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022Analyse these accounts |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
30/09/2230 September 2022 | Appointment of Mr Ian Whitfield as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Judith Helen Allen as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Nicolas Allen as a director on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Judith Helen Allen as a secretary on 2022-09-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021Analyse these accounts |
05/11/215 November 2021 | Satisfaction of charge 046059780002 in full |
05/11/215 November 2021 | Satisfaction of charge 046059780001 in full |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-11-30 |
21/06/2121 June 2021 | Appointment of Mr Matthew Allen as a director on 2021-06-07 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020Analyse these accounts |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019Analyse these accounts |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / JUST GRANITE CONTRACTS LIMITED / 02/07/2019 |
02/07/192 July 2019 | CESSATION OF NICHOLAS ALLEN AS A PSC |
02/07/192 July 2019 | CESSATION OF JUDITH ALLEN AS A PSC |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018Analyse these accounts |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017Analyse these accounts |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 November 2016 |
26/08/1626 August 2016 | ADOPT ARTICLES 08/08/2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
04/12/154 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 November 2015 |
10/06/1510 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/04/1517 April 2015 | STATEMENT OF COMPANY'S OBJECTS |
17/04/1517 April 2015 | ADOPT ARTICLES 31/03/2015 |
17/04/1517 April 2015 | VARYING SHARE RIGHTS AND NAMES |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 30 November 2014 |
19/12/1319 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 30 November 2013 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046059780002 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046059780001 |
06/12/126 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 November 2012 |
04/01/124 January 2012 | DIRECTOR APPOINTED MATTHEW ALLEN |
07/12/117 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 November 2011 |
06/12/106 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 November 2010 |
04/12/094 December 2009 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN ALLEN / 02/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALLEN / 02/12/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 November 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
30/11/0830 November 2008 | Annual accounts small company total exemption made up to 30 November 2008 |
06/12/076 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | Annual accounts small company total exemption made up to 30 November 2007 |
26/01/0726 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
13/08/0413 August 2004 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: BOWLERS BARN, PILLATON GRANGE PILLATON PENKRIDGE, STAFFORD STAFFORDSHIRE ST19 5RZ |
13/08/0413 August 2004 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 BOWLERS BARN, PILLATON GRANGE PILLATON PENKRIDGE, STAFFORD STAFFORDSHIRE ST19 5RZ |
06/01/046 January 2004 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
30/11/0330 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
20/12/0220 December 2002 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 |
02/12/022 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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