GRAINGER & WORRALL MACHINING LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
23/06/2523 June 2025 | Appointment of Mrs Cleo Ruth Acraman as a director on 2025-06-23 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
24/01/2524 January 2025 | Termination of appointment of Iain Johnson as a director on 2025-01-21 |
24/01/2524 January 2025 | Appointment of Mr Andrew James Sebastian Burn as a director on 2025-01-21 |
31/07/2431 July 2024 | Confirmation statement made on 2024-05-25 with updates |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-10-31 |
05/03/245 March 2024 | Appointment of Duncan Eldridge as a director on 2024-02-05 |
19/02/2419 February 2024 | Termination of appointment of Andrew James Sebastian Burn as a director on 2024-02-05 |
08/01/248 January 2024 | Part of the property or undertaking has been released and no longer forms part of charge 2 |
08/01/248 January 2024 | Part of the property or undertaking has been released and no longer forms part of charge 047761470003 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Memorandum and Articles of Association |
07/08/237 August 2023 | Accounts for a small company made up to 2022-10-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-05-25 with no updates |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
11/07/2311 July 2023 | Termination of appointment of James Brendan Grainger as a secretary on 2023-06-29 |
11/07/2311 July 2023 | Cessation of Grainger & Worrall Technology Group Limited as a person with significant control on 2023-06-29 |
11/07/2311 July 2023 | Appointment of Mr Andrew James Sebastian Burn as a director on 2023-06-29 |
11/07/2311 July 2023 | Appointment of Mr Iain Johnson as a director on 2023-06-29 |
11/07/2311 July 2023 | Termination of appointment of James Brendan Grainger as a director on 2023-06-29 |
11/07/2311 July 2023 | Termination of appointment of Edward Thomas Grainger as a director on 2023-06-29 |
11/07/2311 July 2023 | Termination of appointment of Matthew Patrick Grainger as a director on 2023-06-29 |
11/07/2311 July 2023 | Notification of Evolution Castings Group Limited as a person with significant control on 2023-06-29 |
22/09/2222 September 2022 | Current accounting period extended from 2022-05-30 to 2022-10-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/01/1931 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
25/01/1825 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
19/01/1719 January 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
17/06/1617 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 13 STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ |
18/02/1618 February 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
23/02/1523 February 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
19/06/1419 June 2014 | VARYING SHARE RIGHTS AND NAMES |
19/06/1419 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
04/02/144 February 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
08/06/138 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
05/03/135 March 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
15/06/1215 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/02/1229 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
06/07/116 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
09/02/119 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
13/07/1013 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
11/06/0911 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
30/06/0830 June 2008 | COMPANY NAME CHANGED PRESTIGE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/08 |
29/05/0829 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/06/0716 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
03/01/073 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/063 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
07/09/067 September 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03 |
18/12/0318 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
11/11/0311 November 2003 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 19 DOCTORS MEADOW,, RUYTON, XI TOWNS, SHREWSBURY SHROPSHIRE SY4 1LX |
17/10/0317 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | SECRETARY RESIGNED |
01/06/031 June 2003 | NEW DIRECTOR APPOINTED |
01/06/031 June 2003 | NEW SECRETARY APPOINTED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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