GRG PUBLIC RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

16/10/2416 October 2024 Termination of appointment of Claire Owens as a director on 2024-10-09

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

07/05/247 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-04-30

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

19/07/2119 July 2021 Termination of appointment of Doreen Claire Marks as a secretary on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CESSATION OF DAVID WAYNE MARKS AS A PSC

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MARKS

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOMLINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATSY WILHELMINA TOMLINSON / 02/11/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 05/01/17 STATEMENT OF CAPITAL GBP 100003

View Document

22/08/1622 August 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARKS / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATSY WILHELMINA TOMLINSON / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE MARKS / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FREDRICK RIDLEY / 25/06/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARKS / 25/06/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN CLAIRE MARKS / 25/06/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O DEANS ACCOUNTANTS BANK PASSAGE STAFFORD STAFFORDSHIRE ST16 2JS

View Document

08/04/168 April 2016 AUDITOR'S RESIGNATION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WAYNE MARKS / 02/06/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED PATSY WILHELMINA TOMLINSON

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR BRUCE FREDRICK RIDLEY

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QY UNITED KINGDOM

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MRS DOREEN CLAIRE MARKS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JOHN PAUL MARKS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN EVANS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE SAPSED

View Document

11/04/1411 April 2014 REDUCE ISSUED CAPITAL 27/03/2014

View Document

11/04/1411 April 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

11/04/1411 April 2014 STATEMENT BY DIRECTORS

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 100000

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'BYRNE

View Document

02/07/132 July 2013 SECRETARY APPOINTED MRS MARIAN EVANS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN O'BYRNE / 31/01/2012

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL EGERTON-KING

View Document

14/12/1014 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID EGERTON-KING / 07/07/2010

View Document

05/08/105 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 07/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE MARKS / 07/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE PAULA SAPSED / 07/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN O'BYRNE / 07/07/2010

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QZ

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED STAFFORDSHIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/99

View Document

25/07/0025 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/99

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/11/993 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: ST ALBANS ROAD STAFFORD STAFFORDSHIRE ST16 3DS

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

20/11/9820 November 1998 £ IC 502101/483101 16/11/98 £ SR 19@1000=19000

View Document

20/11/9820 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: ST ALBANS ROAD STAFFORD STAFFORDSHIRE ST16 3DS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/08/9522 August 1995 VARYING SHARE RIGHTS AND NAMES 08/08/95

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 1 PARKERS CROFT ROAD STAFFORD ST17 4AJ

View Document

01/08/951 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 10/05/95

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 10/05/95

View Document

17/05/9517 May 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information