GRANGEMOOR BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2024-10-27

View Document

01/08/251 August 2025 Termination of appointment of John Leahy as a secretary on 2025-07-31

View Document

01/08/251 August 2025 Termination of appointment of John Leahy as a director on 2025-07-31

View Document

31/07/2531 July 2025 Certificate of change of name

View Document

30/07/2530 July 2025 Director's details changed for Ciaran John Leahy on 2025-07-21

View Document

30/07/2530 July 2025 Cessation of John Leahy as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 Change of details for Mr Ciaran John Leahy as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 Change of details for Mr Ciaran John Leahy as a person with significant control on 2025-07-21

View Document

28/07/2528 July 2025 Previous accounting period shortened from 2024-10-28 to 2024-10-27

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2023-10-28

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/06/2410 June 2024 Change of details for Mr Ciaran Leahy as a person with significant control on 2024-06-07

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-10-29

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2020-10-29

View Document

12/10/2112 October 2021 Director's details changed for Ciaran Leahy on 2021-10-01

View Document

12/10/2112 October 2021 Change of details for Mr Ciaran Leahy as a person with significant control on 2021-10-01

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN LEAHY / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR CIARAN LEAHY / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM ST. JUDES, 136 TOLMERS ROAD CUFFLEY, HERTS. EN6 4JR

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LEAHY / 01/07/2020

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEAHY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN LEAHY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/08/1616 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LEAHY / 08/06/2014

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/08/1229 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN LEAHY / 08/06/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 SECRETARY APPOINTED JOHN LEAHY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY ANNA LEAHY

View Document

11/11/0911 November 2009 08/06/09 NO CHANGES

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 COMPANY NAME CHANGED REEDPARK BUILDERS LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/08/9425 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: 77 SOUTHBURY AVENUE ENFIELD MIDDLESEX EN1 1RJ

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 WD 24/11/87 AD 08/06/87-15/09/87 £ SI 98@1=98 £ IC 2/100

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: 162 STATION ROAD EDGWARE MIDDLESEX HA8 7BE

View Document

01/12/871 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 1-3 LEONARD ST LONDON

View Document

24/09/8724 September 1987 ALTER MEM AND ARTS 220687

View Document

08/06/878 June 1987 Incorporation

View Document

08/06/878 June 1987 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