GRAY PROCESS HEATERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE CAROL ANNE VOKE / 05/01/2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES HUMPHREY / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE CAROL ANNE VOKE / 26/01/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 25 ST JAMES INDUSTRIAL WEST HAMPNETT ROAD CHICHESTER WEST SUSSEX PO19 7JU

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: BROOKLANDS TORTINGTON ARUNDEL WEST SUSSEX BN18 0BG

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: 67 NORFOLK ROAD LITTLE HAMPTON WEST SUSSEX BN17 5HE

View Document

07/05/947 May 1994 SECRETARY RESIGNED

View Document

07/05/947 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: NORFOLK HOUSE BEACH ROAD LITTLEHAMPTON SUSSEX BN17 5HZ

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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