GRAHAM MACHIN LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

11/06/2411 June 2024 Change of details for Mr Graham Machin as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for Mr Graham Machin as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for Mr Graham Machin as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for Mr Graham Machin as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 3 Hassam Parade Newcastle Staffordshire ST5 9DS to 225 Dimsdale Parade West Newcastle-Under-Lyme Staffordshire ST5 8ED on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Graham Machin as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Miss Kay Garner on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Graham Machin on 2024-06-10

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

05/04/195 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/03/1822 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/11/1522 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / KAY SCOTT / 27/10/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KAY GARNER / 27/10/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KAY GARNER / 27/10/2014

View Document

19/11/1419 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/11/1323 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KAY SCOTT / 30/10/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KAY SCOTT / 27/11/2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KAY SCOTT / 27/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 CLARE AVENUE PORTHILL NEWCASTLE STAFFORDSHIRE ST5 8EX

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MACHIN / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: HOLBORN HOUSE, THE HOLBORN MADELEY CREWE CHESHIRE CW3 9DT

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

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