GRESBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
21/12/2321 December 2023 | Satisfaction of charge 072603660002 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
24/03/2324 March 2023 | Director's details changed for Mr Richard Beedles on 2023-03-13 |
24/03/2324 March 2023 | Change of details for Miss Donna Caswell as a person with significant control on 2023-03-13 |
24/03/2324 March 2023 | Change of details for Mr Richard Beedles as a person with significant control on 2023-03-13 |
24/03/2324 March 2023 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-24 |
24/03/2324 March 2023 | Director's details changed for Miss Donna Caswell on 2023-03-13 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Richard Beedles on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Miss Donna Caswell on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
02/04/202 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | ADOPT ARTICLES 16/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID CASWELL / 03/06/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEEDLES / 12/04/2019 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BEEDLES / 12/04/2019 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS DONNA CASWELL / 12/04/2019 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA CASWELL / 12/04/2019 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072603660002 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/06/1317 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID CASWELL / 01/05/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEEDLES / 01/05/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA CASWELL / 01/05/2011 |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD DAVID CASWELL / 01/05/2011 |
14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2ND FLOOR BERKELEY HOUSE DIX'S FIELD EXETER EX1 1PZ UNITED KINGDOM |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/101 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1029 June 2010 | CURRSHO FROM 31/05/2011 TO 31/10/2010 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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