GRAYS STORAGE AND REMOVALS LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Termination of appointment of Stephen Paul Michael Wright as a director on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/07/1731 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

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MICHAEL WRIGHT / 14/10/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 30/09/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

01/04/151 April 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

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 71 HILL RISE CUFFLEY EN6 4RJ

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

14/11/1314 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: C/O BARNES ROFFE LLP LEYTONSTONE HOUSE HANBURY DRIVE LONDON E11 1GA ENGLAND

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 27/09/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 27/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MICHAEL WRIGHT / 27/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MICHAEL WRIGHT / 01/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 01/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 01/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 01/09/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 20 MEYNELL ROAD LONDON E9 7AP

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOSEPH WRIGHT / 28/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MICHAEL WRIGHT / 28/09/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 GBP IC 100/20 18/03/08 GBP SR 80@1=80

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT ANTHONY JOSEPH WRIGHT

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED STEPHEN PAUL MICHAEL WRIGHT

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE WRIGHT

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WRIGHT

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/09/0128 September 2001 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