GRD PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2025-01-31 |
06/03/256 March 2025 | Registered office address changed from 56 Papenburg Road Canvey Island SS8 9NZ England to 188 Thundersley Park Road Benfleet SS7 1HP on 2025-03-06 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/10/244 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
20/10/2220 October 2022 | Director's details changed for Mr Greg Robert Dickens on 2022-10-14 |
06/10/226 October 2022 | Registered office address changed from Lilybell Colchester Road Colchester CO5 0EU England to 56 Papenburg Road Canvey Island SS8 9NZ on 2022-10-06 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ROBERT DICKENS / 01/05/2020 |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GREG ROBERT DICKENS / 01/05/2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD BASILDON ESSEX SS13 2HL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
19/08/1919 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/07/179 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREG ROBERT DICKENS / 29/03/2016 |
19/02/1619 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | FIRST GAZETTE |
18/05/1518 May 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/03/1416 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
13/01/1313 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
03/09/123 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED |
24/01/1124 January 2011 | DIRECTOR APPOINTED GREG ROBERT DICKENS |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN POVEY |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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