GRD BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-06

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Registered office address changed from 95 Hough Top, Pudsey Leeds Yorkshire LS13 4QN to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-05-15

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044235910003

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044235910002

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 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