GRD PLASTERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2025-01-31

View Document

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

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Greg Robert Dickens on 2022-10-14

View Document

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

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ROBERT DICKENS / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR GREG ROBERT DICKENS / 01/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD BASILDON ESSEX SS13 2HL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/07/179 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREG ROBERT DICKENS / 29/03/2016

View Document

19/02/1619 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/03/1416 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/01/1313 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED GREG ROBERT DICKENS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN POVEY

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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