EDWARD GRAY OF DUDLEY LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

17/02/2417 February 2024 Unaudited abridged accounts made up to 2023-06-01

View Document

22/01/2422 January 2024 Director's details changed for Ms Julie Healy on 2024-01-19

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-01

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GUEST

View Document

25/08/2025 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/2018 August 2020 ADOPT ARTICLES 01/07/2020

View Document

18/08/2018 August 2020 AGRREMENT PROPOSED TO BE MADE BETWEEN THE VCOMPANY FOR THE PURCHASE BY THE COMPANY PURCHASE CONTRACT 01/07/2020

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 01/07/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN GRAY / 01/07/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HEALY

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004955730004

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004955730003

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004955730002

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

14/11/1914 November 2019 01/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BETTY GUEST

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY BETTY GUEST

View Document

17/06/1917 June 2019 CESSATION OF BETTY DOREEN GUEST AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAY

View Document

19/12/1819 December 2018 CESSATION OF EDWARD BENJAMIN CLIFFORD GRAY AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 01/06/18 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED JOHN GRAY

View Document

22/11/1722 November 2017 01/06/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 1 June 2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 1 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 1 June 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 1 June 2012

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 1 June 2011

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 1 June 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 1 June 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS BETTY DOREEN GUEST / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BENJAMIN CLIFFORD GRAY / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HEALY / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GUEST / 29/11/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 1 June 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/92

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 01/06/89

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 01/06/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 01/06/87

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 01/06/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 01/06/85

View Document


More Company Information