GREYS ARTSTONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR LEE CHRISTIAN JOHNSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036462180002 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036462180001 |
12/06/1912 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/03/1419 March 2014 | 15/10/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM BURDWELL WORKS NEW MILL ROAD BROCKHOLES HOLMFIRTH WEST YORKSHIRE HD9 7AZ UNITED KINGDOM |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 4 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS LS6 2QH LS6 2QH UNITED KINGDOM |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 2 BURDWELL WORKS NEW MILL ROAD, BROCKHOLES HOLMFIRTH WEST YORKSHIRE HD9 7AZ |
20/12/1120 December 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
15/03/1115 March 2011 | 15/03/11 STATEMENT OF CAPITAL GBP 70.23 |
15/03/1115 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
04/03/114 March 2011 | SUB-DIVISION 15/02/11 |
04/03/114 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/03/114 March 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 100.00 |
04/03/114 March 2011 | SUBDIVIDED 15/02/2011 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BENNETT / 02/10/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/09/0711 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
21/11/0621 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | LOCATION OF REGISTER OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: BURDWELL WORKS BROCKHOLES HOLMFIRTH HD97AZ |
27/10/0227 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 104 WOODHEAD ROAD HOLMBRIDGE HUDDERSFIELD HD7 1NL |
12/10/9812 October 1998 | SECRETARY RESIGNED |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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