GREY GABLES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Donald Leslie Holmes as a director on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEONARD ROBINSON

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM C/O NIGEL PRICE WEIGHTMANS LLP WESTGATE POINT WESTGATE LEEDS WEST YORKSHIRE LS1 2AX

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS SUSAN MARGARET BROWN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDDA JACKSON

View Document

11/01/1611 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER IAN FENDYKE

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM FORD & WARREN WESTGATE POINT WESTGATE LEEDS LS1 2AX

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1525 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1219 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED GRAEME PHILIP STEAD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE STEAD

View Document

23/12/1023 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ROBINSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDA LILLI JACKSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHORNEY / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LESLIE HOLMES / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE LAMBERT / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE VIOLET STEAD / 01/10/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: IVEBRIDGE HOUSE 59 MARKET STREET BRADFORD WEST YORKSHIRE BD1 1SL

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 15 THE GROVE ILKLEY WEST YORKSHIRE LS29 9LW

View Document

31/01/9031 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: C/O MESSRS SAMPSON WADE & CO SOLICITORS LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD 1

View Document


More Company Information