GRACEWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-11-30

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GRACE

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/06/124 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WINGFIELD LONGFORD / 01/10/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HOLMES GRACE / 01/10/2010

View Document

24/01/1124 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: GRACEWING HOUSE 2 SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0QF

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED FOWLER WRIGHT BOOKS LIMITED CERTIFICATE ISSUED ON 21/08/98

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/11/97

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 24/12/95; CHANGE OF MEMBERS

View Document

04/12/954 December 1995 £ NC 102000/102001 30/06

View Document

11/10/9511 October 1995 £ NC 30001/102000 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/07/938 July 1993 AUDITOR'S RESIGNATION

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 136 HIGH STREET NEWMARKET SUFFOLK CB8 8JP

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8725 October 1987 DIRECTOR RESIGNED

View Document

25/10/8725 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED GRACEWING LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 110787

View Document

14/09/8714 September 1987 ALTER MEM AND ARTS 170787

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 210587

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 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