GRAHAMS OF COLNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Registered office address changed from 16 Colne Road Barnoldswick Lancashire BB18 5QU to Station Garage Bridge Street Colne Lancashire BB8 0DR on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Darren Edward Mitchell on 2025-03-06

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Satisfaction of charge 064208250001 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN EDWARD MITCHELL / 01/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

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

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS STEPHANIE LOUISE MITCHELL

View Document

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

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MITCHELL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS STEPHANIE LOUISE MITCHELL

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064208250001

View Document

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

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

20/11/1320 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD MITCHELL / 06/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MITCHELL / 06/11/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM LAITHE HOUSE NEW ROW WINEWALL COLNE LANCASHIRE BB8 8BS

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 16 COLNE ROAD BARNOLDSWICK BB18 5QU

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MITCHELL / 23/09/2011

View Document

07/12/117 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 AMENDING 288A TO CORRECT MICHAELS MITCHELLS' DATE OF BIRTH

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MITCHELL / 01/10/2010

View Document

07/12/107 December 2010 07/11/10 NO CHANGES

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MITCHELL / 22/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MITCHELL / 22/10/2009

View Document

09/12/099 December 2009 07/11/09 NO CHANGES

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY HSEC LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MICHAEL IAN MITCHELL

View Document

07/11/077 November 2007 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