GRANTS PRECAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Cessation of Lee O'connor as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
02/07/242 July 2024 | Notification of Michael Denyer as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Notification of Jason Plumstead as a person with significant control on 2024-07-02 |
01/07/241 July 2024 | Appointment of Mr Jason Lee Plumstead as a director on 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Lee Daniel O'connor as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-06-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-06-30 |
15/02/2315 February 2023 | Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2023-02-15 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Registered office address changed from Grant House Prospect Way Hutton Brentwood Essex CM13 1XD to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 2022-02-28 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR MICHAEL DENYER |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLD |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DANIEL O'CONNOR / 13/11/2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/02/1410 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
07/12/127 December 2012 | CURREXT FROM 31/12/2012 TO 30/06/2013 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
19/10/1119 October 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
19/04/1119 April 2011 | DIRECTOR APPOINTED MR STEPHEN JAMES MOLD |
01/04/111 April 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 100 |
01/04/111 April 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 100 |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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