GRAY'S LIMITED

Company Documents

DateDescription
20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JOAN GRAY / 08/06/2014

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN GRAY / 08/06/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
33 MERRIVILLE ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 8JG
ENGLAND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
42 AP ELLIS ROAD
RISSINGTON BUSINESS PARK
UPPER RISSINGTON
GLOS
GL54 2QB

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN NELSON / 07/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN NELSON / 06/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY LOUISA WILTSHIRE

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM BROMLEY HOUSE LANSDOWN CRESCENT LANE CHELTENHAM GLOS GL50 2LD

View Document

07/01/097 January 2009 SECRETARY APPOINTED MS JOAN GRAY

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LOUISA MARY WILTSHIRE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD NELSON

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED HOMEWILLS LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 1 YEW TREE CLOSE SHIPTON OLIFFE CHELTENHAM GLOUCESTERSHIRE GL54 4JT

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED HOME - WILLS LTD CERTIFICATE ISSUED ON 28/10/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 COMPANY NAME CHANGED JOAN NELSON LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: GARDNER BROWN CALDERWOOD HOUSE 7 MONTPELIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM, GLOUCS. GL50 1YD

View Document

10/12/9410 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED ELLENBOROUGH 127 LIMITED CERTIFICATE ISSUED ON 21/09/94

View Document

11/08/9411 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 ALTER MEM AND ARTS 20/07/94

View Document

15/06/9415 June 1994 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