GRAHAM JONES CONTRACT LIFTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/01/2530 January 2025 Miscellaneous

View Document

13/01/2513 January 2025 Registration of charge 095725030004, created on 2025-01-10

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Registration of charge 095725030003, created on 2024-10-08

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-05-31

View Document

08/03/228 March 2022 Certificate of change of name

View Document

01/02/221 February 2022 Registration of charge 095725030001, created on 2022-02-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR RYAN WYN JONES

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED GRAHAM JONES CRANES 2020 LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

23/07/2023 July 2020 Resolutions

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ROBERT STEPHEN JONES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR GRANT RICHARD JONES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD JONES / 26/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JONES / 26/02/2020

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/12/1910 December 2019 Resolutions

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED NORTH WEST CRANE HIRE LTD CERTIFICATE ISSUED ON 10/12/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM PEMBROKE HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT WALES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN JONES / 04/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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