GRAF SHIPPING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

02/07/242 July 2024 Termination of appointment of Paul Brittain as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 24 Wiltshire Road Dairycoates Ind Estate Hull East Yorkshire HU4 6PD to 814 Leigh Road Slough SL1 4BD on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Miss Alison Brogan as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Philip David John Atyeo as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Thamer Hamandi as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Paul Damian Brittain as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of John Robert Gould as a director on 2024-07-01

View Document

02/07/242 July 2024 Cessation of John Robert Gould as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Notification of Turner & Price Limited as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Andrew Mark Selley as a director on 2024-07-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

09/02/249 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/02/249 February 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

11/01/2411 January 2024 Director's details changed for Mr John Robert Gould on 2024-01-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

19/11/2119 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GOULD / 01/02/2014

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 24 WILTSHIRE ROAD DAIRYCOATES IND ESTATE HULL EAST YORKSHIRE HU4 6PD ENGLAND

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 8 SALVESEN WAY FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4UQ

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY LISA SHARPE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHILLIPS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR JOHN ROBERT GOULD

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED RICHARD JOHN BROWN

View Document

25/05/1125 May 2011 SECRETARY APPOINTED PAUL BRITTAIN

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN PHILLIPS / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ROBINSON / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 UNIT 8 SALVESEN WAY FREIGHTLINER ROAD HULL EAST YORKS HU3 4UQ

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 DRYPOOL TERMINAL B7 CHAMBERLAIN BUSINESS PARK CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: G OFFICE CHANGED 20/09/02 FRANCIS HOUSE HUMBER PLACE THE MARINA HULL EAST YORKSHIRE HU1 1UD

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED MODERNWORLD LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

21/03/0121 March 2001 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