G R J CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Termination of appointment of Simon Christopher Heath as a director on 2024-05-10 |
27/01/2527 January 2025 | Registered office address changed from Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom to Cardigan House 55 Burton Street Melton Mowbray LE13 1AF on 2025-01-27 |
19/12/2419 December 2024 | Registered office address changed from Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Cardigan House 55 Burton Street Melton Mowbray LE13 1AW on 2024-12-19 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Director's details changed for Mr Simon Christopher Heath on 2023-10-01 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Appointment of Mr Alistair Nelson as a director on 2022-04-22 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
14/12/2114 December 2021 | Appointment of Mr Simon Christopher Heath as a director on 2021-12-14 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | DIRECTOR APPOINTED MR JONATHAN TOWNSEND |
07/11/197 November 2019 | ADOPT ARTICLES 21/10/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
25/04/1825 April 2018 | DIRECTOR APPOINTED SIOBHAN WHITEHOUSE |
25/04/1825 April 2018 | DIRECTOR APPOINTED TINA REID |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / THE G R J CONTRACTING HOLDINGS LIMITED / 05/01/2017 |
06/07/176 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE G R J CONTRACTING HOLDINGS LIMITED |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 17 ANKLE HILL MELTON MOWBRAY LEICESTERSHIRE LE13 0QJ |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIGGINS |
06/07/166 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HIGGINS / 17/03/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL HIGGINS / 18/02/2013 |
10/07/1210 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | LOCATION OF REGISTER OF MEMBERS |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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