GRAHAM PAUL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Miss Sian Wyn Lloyd on 2025-07-16

View Document

21/05/2521 May 2025 Registered office address changed from Court House Court Road Bridgend Mid Glamorgan CF31 1BE to Court House Court Road Bridgend CF31 1BE on 2025-05-21

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of James Martin Pucknell as a director on 2024-08-29

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

22/06/2322 June 2023 Appointment of Mr Julian Spencer Owens as a director on 2023-06-21

View Document

24/02/2324 February 2023 Notification of Xeinadin Group Limited as a person with significant control on 2022-10-04

View Document

24/02/2324 February 2023 Withdrawal of a person with significant control statement on 2023-02-24

View Document

01/02/231 February 2023 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Termination of appointment of Andrew Simon Lee as a director on 2022-10-04

View Document

11/11/2211 November 2022 Appointment of Miss Sian Wyn Lloyd as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of Katherine Louise Roberts as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of Kelly Jean Morgan as a director on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Appointment of Miss Katherine Louise Roberts as a director on 2021-12-21

View Document

11/01/2211 January 2022 Appointment of Ms Kelly Jean Morgan as a director on 2021-12-21

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART WILLIAMS / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON LEE / 15/11/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART WILLIAMS / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SQUIRE / 15/11/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JAMES MARTIN PUCKNELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 20/02/17 STATEMENT OF CAPITAL GBP 264000

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ANITA EDGECOMBE

View Document

28/04/1728 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR JONATHAN EDWARD PAYNE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOTT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WASHBOURNE

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 SECOND FILING WITH MUD 11/11/15 FOR FORM AR01

View Document

15/12/1515 December 2015 SECOND FILING FOR FORM SH01

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR NIGEL STUART WILLIAMS

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 04/06/15 STATEMENT OF CAPITAL GBP 300000000000

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 10/12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LLOYD / 11/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LLOYD / 11/11/2011

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SQUIRE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON LEE / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAUL / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LLOYD / 11/11/2008

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANITA EDGECOMBE / 14/04/2008

View Document

06/11/086 November 2008 ALTER ARTICLES 03/11/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 09/04/05

View Document

12/05/0512 May 2005 £ NC 6000/240000 09/04/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 COMPANY NAME CHANGED GRAHAM PAUL & CO. LIMITED CERTIFICATE ISSUED ON 01/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NC INC ALREADY ADJUSTED 27/01/00

View Document

05/02/015 February 2001 £ NC 1000/6000 27/01/0

View Document

27/01/0027 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 EXEMPTION FROM APPOINTING AUDITORS 22/01/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 WD 09/08/88 AD 08/02/88--------- £ SI 3@1=3 £ IC 2/5

View Document

02/09/882 September 1988 WD 09/08/88 PD 08/02/88--------- £ SI 2@1

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 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