G. R. P. BUILDING AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
11/05/2411 May 2024 | Confirmation statement made on 2024-02-25 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Micro company accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/02/195 February 2019 | FIRST GAZETTE |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/10/1731 October 2017 | COMPANY NAME CHANGED SHARELOGIC LIMITED CERTIFICATE ISSUED ON 31/10/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
24/03/1624 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/04/139 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/04/1120 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA DOWELL / 01/11/2009 |
05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DOWELL / 01/11/2009 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DOWELL / 01/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 28 February 2007 |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
05/07/075 July 2007 | RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
22/03/0322 March 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
03/03/033 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
02/05/022 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 29/02/00 |
16/03/0116 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
26/07/9926 July 1999 | NEW SECRETARY APPOINTED |
14/07/9914 July 1999 | SECRETARY RESIGNED |
03/03/993 March 1999 | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
09/10/989 October 1998 | DIRECTOR RESIGNED |
09/10/989 October 1998 | NEW DIRECTOR APPOINTED |
14/05/9814 May 1998 | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS |
26/03/9726 March 1997 | NEW SECRETARY APPOINTED |
26/03/9726 March 1997 | NEW DIRECTOR APPOINTED |
26/03/9726 March 1997 | DIRECTOR RESIGNED |
26/03/9726 March 1997 | SECRETARY RESIGNED |
26/03/9726 March 1997 | REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
25/02/9725 February 1997 | 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