GRAINGER & WORRALL MACHINING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

23/06/2523 June 2025 Appointment of Mrs Cleo Ruth Acraman as a director on 2025-06-23

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of Iain Johnson as a director on 2025-01-21

View Document

24/01/2524 January 2025 Appointment of Mr Andrew James Sebastian Burn as a director on 2025-01-21

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-25 with updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-10-31

View Document

05/03/245 March 2024 Appointment of Duncan Eldridge as a director on 2024-02-05

View Document

19/02/2419 February 2024 Termination of appointment of Andrew James Sebastian Burn as a director on 2024-02-05

View Document

08/01/248 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

08/01/248 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 047761470003

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-10-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

11/07/2311 July 2023 Termination of appointment of James Brendan Grainger as a secretary on 2023-06-29

View Document

11/07/2311 July 2023 Cessation of Grainger & Worrall Technology Group Limited as a person with significant control on 2023-06-29

View Document

11/07/2311 July 2023 Appointment of Mr Andrew James Sebastian Burn as a director on 2023-06-29

View Document

11/07/2311 July 2023 Appointment of Mr Iain Johnson as a director on 2023-06-29

View Document

11/07/2311 July 2023 Termination of appointment of James Brendan Grainger as a director on 2023-06-29

View Document

11/07/2311 July 2023 Termination of appointment of Edward Thomas Grainger as a director on 2023-06-29

View Document

11/07/2311 July 2023 Termination of appointment of Matthew Patrick Grainger as a director on 2023-06-29

View Document

11/07/2311 July 2023 Notification of Evolution Castings Group Limited as a person with significant control on 2023-06-29

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-05-30 to 2022-10-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 13 STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1419 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/06/138 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/07/116 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED PRESTIGE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

03/01/073 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 19 DOCTORS MEADOW,, RUYTON, XI TOWNS, SHREWSBURY SHROPSHIRE SY4 1LX

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 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