GRANTS PRECAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Cessation of Lee O'connor as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Notification of Michael Denyer as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Notification of Jason Plumstead as a person with significant control on 2024-07-02

View Document

01/07/241 July 2024 Appointment of Mr Jason Lee Plumstead as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Lee Daniel O'connor as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR MICHAEL DENYER

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLD

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE DANIEL O'CONNOR / 13/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STEPHEN JAMES MOLD

View Document

01/04/111 April 2011 15/02/11 STATEMENT OF CAPITAL GBP 100

View Document

01/04/111 April 2011 15/02/11 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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