GRALAW LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Registration of charge 044344270010, created on 2025-07-22

View Document

23/07/2523 July 2025 Registration of charge 044344270011, created on 2025-07-22

View Document

04/06/254 June 2025 Satisfaction of charge 4 in full

View Document

04/06/254 June 2025 Satisfaction of charge 9 in full

View Document

04/06/254 June 2025 Satisfaction of charge 8 in full

View Document

04/06/254 June 2025 Satisfaction of charge 7 in full

View Document

04/06/254 June 2025 Satisfaction of charge 6 in full

View Document

04/06/254 June 2025 Satisfaction of charge 5 in full

View Document

04/06/254 June 2025 Satisfaction of charge 3 in full

View Document

04/06/254 June 2025 Satisfaction of charge 2 in full

View Document

04/06/254 June 2025 Satisfaction of charge 1 in full

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/01/236 January 2023 Appointment of Mrs Rebecca Claire Birthwright as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Simon Andrew Barrett as a director on 2023-01-06

View Document

06/01/236 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Raymond Barrett as a director on 2021-05-24

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK BARRETT / 12/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK BARRETT / 12/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 12/05/2014

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 20/08/2012

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 09/05/2010

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE BARN GREEN FARM BOVINGDON GREEN HEMEL HEMPSTEAD HERTS HP3 0LF

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 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