GRAYSTON ENGINEERING LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Statement of company's objects

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 115 ROEBUCK ROAD CHESSINGTON SURREY KT9 1JZ

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/03/155 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL SEABOLD / 01/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL SEABOLD / 16/03/2011

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 SECRETARY APPOINTED MRS ALISON JANE SEABOLD

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SEABOLD / 06/12/2007

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY JOYCE SEABOLD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE SEABOLD

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 05/10/94; FULL LIST 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

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 41 STONECOT HILL SUTTON SURREY SM3 9HH

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9424 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/12/8829 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

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