GRD PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/06/147 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS JANICE LEAH DAWRANT

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM DAWRANT / 19/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM JUBILEE HOUSE CLIFFE ROAD BRIGHOUSE WEST YORKS HD6 1HE GREAT BRITAIN

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM JOHNSTONE HOUSE, BIRDSROYD LANE BRIGHOUSE YORKSHIRE HD6 1LQ

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 CAPITALS NOT ROLLED UP

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROYS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ROY DAWRANT

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS JANICE LEAH DAWRANT

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 COMPANY NAME CHANGED GRA PRECISION LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PROSPECT HOUSE 18 CLARE ROAD HALIFAX YORKSHIRE HX1 2HX

View Document

19/05/0319 May 2003 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