GRAPHICS SHED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Mrs Kerry Walker as a person with significant control on 2024-07-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

21/08/2421 August 2024 Change of details for Mr Lee Andrew Walker as a person with significant control on 2024-07-01

View Document

25/07/2425 July 2024 Termination of appointment of Raymond John Walker as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Kerry Walker as a director on 2024-07-25

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/06/2313 June 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW WALKER / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE COW SHED SCHOOL LANE GREAT HAYWOOD STAFFORD STAFFORDSHIRE ST18 0SL

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WALKER / 07/07/2020

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW WALKER / 20/07/2016

View Document

31/07/1731 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY WALKER

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS KERRY WALKER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/08/1516 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

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

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW WALKER / 19/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information