GRAYS WASTE 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
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ECOPARK MON MONA INDUSTRIAL ESTATE GWALCHMAI ISLE OF ANGLESEY LL65 4RJ

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060254930004

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DAVIS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 SOLVENCY STATEMENT DATED 12/03/15

View Document

13/04/1513 April 2015 STATEMENT BY DIRECTORS

View Document

13/04/1513 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 1046000

View Document

13/04/1513 April 2015 REDUCE ISSUED CAPITAL 12/03/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 09/04/14 STATEMENT OF CAPITAL GBP 2600000

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM BERWYN PORTHDAFARCH ROAD HOLYHEAD ANGLESEY LL65 2SA

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060254930004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 ADOPT ARTICLES 31/03/2011

View Document

12/04/1112 April 2011 APPLICATION TO APPLY FOR 940000 REDEEMABLE PREFERENCE SHARES

View Document

12/04/1112 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1600000

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED HENRY WRIGHT LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: MANOR FARM BLEDINGTON CHIPPING NORTON OX7 6XG

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

12/12/0612 December 2006 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