GRATTE BROTHERS BUILDING SERVICES MAINTENANCE LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Bronwyn Nikki Miller on 2024-12-06

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/04/233 April 2023 Certificate of change of name

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Karl Peter Doyle as a director on 2022-01-27

View Document

03/03/223 March 2022 Termination of appointment of Russell John Storey as a director on 2022-01-27

View Document

03/03/223 March 2022 Termination of appointment of Michael Paul Trott as a director on 2022-01-27

View Document

03/03/223 March 2022 Termination of appointment of Angela Hills as a director on 2022-01-26

View Document

03/03/223 March 2022 Termination of appointment of Ian Peter Andre Gratte as a director on 2022-01-27

View Document

03/03/223 March 2022 Appointment of John Barnaby Whiting as a director on 2022-01-27

View Document

23/02/2223 February 2022 Director's details changed for Bronwyn Nikki Miller on 2022-01-12

View Document

23/02/2223 February 2022 Director's details changed for Iain Isaac Thomson on 2022-01-27

View Document

23/02/2223 February 2022 Director's details changed for Stephen Derrick Gratte on 2022-01-12

View Document

23/02/2223 February 2022 Director's details changed for Mr Ian Peter Andre Gratte on 2022-01-12

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Director's details changed for Stephen Derrick Gratte on 2021-09-02

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PETER DOYLE / 17/07/2019

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR NARESH THAKKER

View Document

02/04/202 April 2020 DIRECTOR APPOINTED BRONWYN NIKKI MILLER

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/01/1924 January 2019 SECRETARY APPOINTED BRONWYN NIKKI MILLER

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN BASS

View Document

23/01/1923 January 2019 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL TROTT / 31/10/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JELLIS

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BRADSHAW

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEER

View Document

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS SOUTHERN

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY NARESH THAKKER

View Document

14/02/1414 February 2014 SECRETARY APPOINTED IAN MICHAEL BASS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED KARL PETER DOYLE

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NARESH JAYANTILAL THAKKER / 01/11/2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MICHAEL PAUL TROTT

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED STEPHEN DERRICK GRATTE

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED NARESH JAYANTILAL THAKKER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED WARREN BRADSHAW

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRATTE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BASS

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 SAIL ADDRESS CREATED

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/118 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED RUSSELL JOHN STOREY

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 01/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: DENTON HOUSE 40-44 WICKLOW ST LONDON WC1X 9HP

View Document

08/03/938 March 1993 ADOPT MEM AND ARTS 01/03/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED WEALDPLAN LIMITED CERTIFICATE ISSUED ON 11/09/92

View Document

08/07/928 July 1992 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