GRAFTON R R LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 CESSATION OF ROGER CLIVE GRAFTON AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TC ACCOUNTANTS 005 LIMITED

View Document

17/12/1917 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR KEVIN EDENBOROUGH

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER GRAFTON

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR TRUDY JOSEY

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040461360001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040461360001

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 SECOND FILING FOR FORM AP01

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS TRUDY BELINDA JOSEY

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL COBBOLD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY NEIL COBBOLD

View Document

19/09/1219 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE GRAFTON / 03/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR NEIL MORTON COBBOLD

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 4 WEST PARK WHITELADIES ROAD BRISTOL BS8 2LT

View Document

02/09/052 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 24 ROCK AVENUE NAILSEA BRISTOL AVON BS48 2AJ

View Document

12/03/0212 March 2002 STRIKE-OFF ACTION SUSPENDED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

03/08/003 August 2000 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