GRAY DAWES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 SECRETARY APPOINTED RICHARD STEVEN ALLARDICE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA COUSINS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MISS NICOLA ANNE COUSINS

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE FRANCIS

View Document

14/06/1114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOPKINS

View Document

10/09/0910 September 2009 GBP NC 1000000/10000000 26/08/09

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 AGREEMENT 23/07/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN ARMSTRONG

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER COWIE

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MS LORRAINE FRANCIS

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ROWAN HOUSE SHEEPEN ROAD COLCHESTER ESSEX CO3 3WG

View Document

05/01/055 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 76 SAINT MARY AXE LONDON EC3A 8AR

View Document

12/09/0012 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LT

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 ALTER MEM AND ARTS 28/10/98

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/06/9827 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

12/11/9712 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/972 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 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