GRANGEWOOD BRICKWORK SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Director's details changed for Mr Richard Mark Stevens on 2022-12-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033587350006

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033587350006

View Document

11/05/1611 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY NUALA STEVENS

View Document

02/10/152 October 2015 SECRETARY APPOINTED MS EMMA MAILE

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARGUERITE STEVENS / 01/11/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HANFORD / 01/11/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 01/11/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STEVENS / 01/11/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCGUIRE / 01/11/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TYE / 01/11/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 6000

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED DAVID TYE

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED TOM MCGUIRE

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HANFORD / 23/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 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