GRANTHAM FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE HOLT / 04/02/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE HOLT / 04/02/2019

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049342790004

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/12/1419 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SUB-DIVISION 01/06/14

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/11/1214 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE HOLT / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN LEGGATT / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEGGATT / 01/10/2009

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 03/12/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/11/076 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ALDBURY ASSOCIATES LTD TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

16/10/0316 October 2003 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