ARTHUR GRESTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-27

View Document

17/12/2017 December 2020 COMPANY BUSINESS 27/11/2020

View Document

09/12/209 December 2020 ADOPT ARTICLES 27/11/2020

View Document

09/12/209 December 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JILL SMITH

View Document

02/12/202 December 2020 SECRETARY APPOINTED MR ANDREW HECTOR FRASER

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM THE GREYSTONES 305 MANCHESTER RD ALTRINCHAM CHESHIRE WA14 5PH

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCQUEEN

View Document

30/11/2030 November 2020 CESSATION OF DAVID GRESTY AS A PSC

View Document

30/11/2030 November 2020 CESSATION OF CLARE PHILIPPA HARRIS AS A PSC

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRESTY

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRESTY

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAFFREY

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR ANDREW HECTOR FRASER

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE HARRIS

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNERAL PARTNERS LIMITED

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GRESTY / 30/06/2020

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PHILIPPA HARRIS

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007836240005

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRESTY

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT GRESTY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007836240005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 01/08/16 STATEMENT OF CAPITAL GBP 1136.36

View Document

10/03/1710 March 2017 SUB-DIVISION 01/07/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 DIRECTOR APPOINTED MR PHILIP ANTHONY CAFFREY

View Document

09/12/159 December 2015 DIRECTOR APPOINTED JILL PATRICIA SMITH

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCQUEEN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MISS CLARE PHILIPPA HARRIS

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1324 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

24/07/1324 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GRESTY / 03/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRESTY / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRESTY / 01/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/77

View Document

19/01/8819 January 1988 Accounts made up to 1982-12-31

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/85; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/84; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 Full accounts made up to 1985-12-31

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/84

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