BARRY GRAINGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 039573230003, created on 2025-05-21

View Document

29/04/2529 April 2025 Registered office address changed from Unit B9, Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Unit 9 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2025-04-29

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/10/2422 October 2024 Satisfaction of charge 039573230002 in full

View Document

07/06/247 June 2024 Director's details changed for Mr Uwais Patel on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/08/2324 August 2023 Cessation of Irevolution Group Limited as a person with significant control on 2023-08-17

View Document

24/08/2324 August 2023 Termination of appointment of Mark Rigby as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Paul Howard Dunn as a director on 2023-08-23

View Document

24/08/2324 August 2023 Notification of Well Dunn Group Limited as a person with significant control on 2023-08-17

View Document

26/04/2326 April 2023 Director's details changed for Mr Mark Rigby on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of David Harvey as a director on 2022-01-25

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

13/01/2213 January 2022 Registered office address changed from 20 Chapman Way Tunbridge Wells Kent TN2 3EF to Unit B9, Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2022-01-13

View Document

10/11/2110 November 2021 Registration of charge 039573230002, created on 2021-11-08

View Document

15/10/2115 October 2021 Termination of appointment of John Wincott as a secretary on 2021-10-14

View Document

15/10/2115 October 2021 Termination of appointment of Paul Howard Dunn as a director on 2021-10-14

View Document

15/10/2115 October 2021 Cessation of David John Harvey as a person with significant control on 2021-10-14

View Document

12/10/2112 October 2021 Appointment of Mr Paul Howard Dunn as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Mark Rigby as a director on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Irevolution Group Limited as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Uwais Patel as a director on 2021-10-12

View Document

04/10/214 October 2021 Satisfaction of charge 1 in part

View Document

04/10/214 October 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 SECRETARY APPOINTED JOHN WINCOTT

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY / 14/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WINCOTT

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY / 01/09/2011

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY SEAN STILL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINCOTT / 01/10/2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 5 CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EP

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 73-75 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TT

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 27/03/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/04/0012 April 2000 � NC 1000/100000 27/03/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 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