GRANTRAVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of William Brotherton as a director on 2025-04-26

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Dale Brotherton as a director on 2024-10-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Change of details for Mr William Brotherton as a person with significant control on 2023-08-08

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

19/06/2319 June 2023 Satisfaction of charge 17 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 18 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 19 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 20 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

29/11/2229 November 2022 Change of details for Mr William Brotherton as a person with significant control on 2022-11-21

View Document

28/11/2228 November 2022 Director's details changed for Mr William Brotherton on 2022-11-21

View Document

28/11/2228 November 2022 Director's details changed for Mr William Brotherton on 2022-11-28

View Document

23/11/2223 November 2022 Change of details for Mr William Brotherton as a person with significant control on 2022-11-21

View Document

22/11/2222 November 2022 Director's details changed for Mr William Brotherton on 2022-11-21

View Document

22/11/2222 November 2022 Director's details changed for Mr William Brotherton on 2022-11-22

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

10/12/2110 December 2021 Cessation of William Brotherton as a person with significant control on 2021-06-01

View Document

10/12/2110 December 2021 Notification of William Brotherton as a person with significant control on 2021-06-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BROTHERTON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 £ IC 19330/14645 31/12/95 £ SR 4685@1=4685

View Document

12/01/9612 January 1996 RE TRUSTEES IN BANKRUPC 16/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED GENWISE LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 23/11/92; CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 16/06/91

View Document

09/02/919 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/919 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/9030 November 1990 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 05/12/89; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 18/04/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 ACCOUNTING REF. DATE SHORT FROM 18/04 TO 31/12

View Document

09/03/899 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 WD 22/04/88 AD 14/04/88--------- £ SI 5498@1=5498 £ IC 1830/7328

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 18/04/87

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 18/04/86

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8627 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

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