GRAVELLY WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Cessation of Bericote Four Ashes Limited as a person with significant control on 2022-03-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-02-19

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

03/12/213 December 2021 Appointment of Mr Andrew Leslie Biggs as a director on 2021-09-24

View Document

03/12/213 December 2021 Appointment of Mr Robert Neil Kendrick as a director on 2021-09-24

View Document

03/12/213 December 2021 Appointment of Mr Simon Rodney Spencer as a director on 2021-09-24

View Document

03/12/213 December 2021 Appointment of Mr Peter Anthony Chalcraft as a director on 2021-09-24

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 19 REDLANDS ROAD FREMINGTON BARNSTAPLE DEVON EX31 2NY UNITED KINGDOM

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM C/O BDO LLP TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA ENGLAND

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JENNIFER MORGAN / 26/06/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK LEWIS MORGAN / 26/06/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 2LX

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM NEW GUILD HOUSE 45 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LN

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK LEWIS MORGAN / 01/10/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER MORGAN / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: VIRGINIA HOUSE THE BUTTS WORCESTER WORCESTERSHIRE WR1 3YB

View Document

13/12/0313 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: MERCER HOUSE 780A HAGLEY RD WEST OLDBURY WEST MIDLANDS B68 0PJ

View Document

18/01/0218 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 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