GRADE 3 LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 046938540011, created on 2025-05-02

View Document

08/05/258 May 2025 Registration of charge 046938540010, created on 2025-05-02

View Document

06/05/256 May 2025 Satisfaction of charge 046938540008 in full

View Document

06/05/256 May 2025 Satisfaction of charge 046938540004 in full

View Document

06/05/256 May 2025 Satisfaction of charge 046938540005 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY KARA WEBB

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECTION 519

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MRS KARA WEBB

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON ROURKE

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SISSON / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW GARDNER / 01/10/2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SISSON

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM ASPECT HOUSE HONYWOOD ROAD BASILDON ESSEX SS14 3DS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MARLING

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MR SIMON JAMES ROURKE

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICK FERRIS

View Document

04/06/084 June 2008 SECRETARY APPOINTED PATRICK WILLIAM FERRIS

View Document

04/06/084 June 2008 SECRETARY APPOINTED PATRICK WILLIAM FERRIS LOGGED FORM

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PATRICK MARLING

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL SISSON

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM BENDEL HOUSE TEMPLE STREET HULL EAST YORKSHIRE HU5 1AD

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 650 ANLABY ROAD HULL YORKSHIRE HU3 6UU

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 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