GRANT CARPENTRY AND CONSTRUCTION LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Sub-division of shares on 2025-03-01

View Document

13/03/2513 March 2025 Resolutions

View Document

12/03/2512 March 2025 Particulars of variation of rights attached to shares

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

13/12/2413 December 2024 Director's details changed for Mr Lee Steven Grant on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Lee Steven Grant as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

04/09/244 September 2024 Director's details changed for Mr Lee Steven Grant on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Lee Steven Grant as a person with significant control on 2024-09-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Marc Philip Grant on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 11 Llett Crescent Tadpole Garden Village Swindon SN25 2WG England to 11 Ilett Crescent Tadpole Garden Village Swindon SN25 2WG on 2023-12-11

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Marc Philip Grant on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 14 Holliday Close Abbey Meads Swindon SN25 4YQ England to 11 Llett Crescent Tadpole Garden Village Swindon SN25 2WG on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Marc Philip Grant on 2022-12-19

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CHAPEL HOUSE, WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UN

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARC PHILIP GRANT / 01/11/2013

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC PHILIP GRANT / 01/11/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC PHILIP GRANT / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEVEN GRANT / 02/10/2009

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED GRANT CARPENTRY LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC GRANT / 16/07/2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

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