GRD MANUFACTURING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Registered office address changed from Unit 6B Bath Road Halfway Newbury RG20 8NS England to Unit 6B Wessex Business Park Bath Road Halfway Newbury Berks RG20 8NS on 2025-02-28 |
| 19/01/2519 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 11/10/2411 October 2024 | Registered office address changed from Unit 5 Headlands Trading Estate Swindon SN2 7JQ England to Unit 6B Bath Road Halfway Newbury RG20 8NS on 2024-10-11 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 21/12/2321 December 2023 | Cessation of Anthony David Hazell as a person with significant control on 2023-12-21 |
| 21/12/2321 December 2023 | Cessation of Jaydon Hazell as a person with significant control on 2023-12-21 |
| 21/12/2321 December 2023 | Appointment of Jaydon Hazell as a director on 2023-12-21 |
| 21/12/2321 December 2023 | Termination of appointment of Anthony David Hazell as a director on 2023-12-21 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
| 21/12/2321 December 2023 | Notification of Jaydon Hazell as a person with significant control on 2023-12-21 |
| 20/12/2320 December 2023 | Notification of Jaydon Hazell as a person with significant control on 2023-12-20 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 17/08/2317 August 2023 | Incorporation |
More Company Information
Recently Viewed
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