B P GRACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Notification of Bernard Peter Grace as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/12/2312 December 2023 Cessation of Bp Grace Ltd as a person with significant control on 2023-12-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE MARIE HENDERSON / 26/08/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD GRACE / 01/02/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD GRACE / 01/02/2014

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 117A OTLEY ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8BH

View Document

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD GRACE / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE MARIE HENDERSON / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SPRINGWOOD HOUSE, LOW LANE HORSFORTH LEEDS LS18 5NU

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: GRAPHIC HOUSE OTLEY ROAD GUISELEY LEEDS LS20 8BH

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ALTER ARTICLES 24/08/00

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 £ SR 600@1 12/06/97

View Document

10/10/9710 October 1997 £ IC 6600/6000 10/09/97 £ SR 600@1=600

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 £ SR 600@1 30/06/96

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 £ IC 8400/7800 30/06/95 £ SR 600@1=600

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 £ IC 10000/8400 15/08/94 £ SR 1600@1=1600

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/09/9412 September 1994 PAYMENT OF SHARES 15/08/94

View Document

12/09/9412 September 1994 PAYMENT OF SHARES 15/08/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ALTER MEM AND ARTS 21/06/94

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/09/939 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9224 February 1992 AUDITOR'S RESIGNATION

View Document

08/09/918 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

24/08/9024 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

09/01/899 January 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/01/8811 January 1988 AUDITOR'S RESIGNATION

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/828 January 1982 PARTICULARS OF MORTGAGE/CHARGE

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