GRP BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Termination of appointment of Michael Robinson as a director on 2024-12-31

View Document

01/08/241 August 2024 Notification of Jesda Holdings Ltd as a person with significant control on 2024-07-24

View Document

01/08/241 August 2024 Appointment of Mrs Sharon Amanda Delphine Barker as a director on 2024-07-24

View Document

01/08/241 August 2024 Termination of appointment of Katie-Cue Reeds as a director on 2024-07-24

View Document

01/08/241 August 2024 Appointment of Mr Dylan James John Barker as a director on 2024-07-24

View Document

01/08/241 August 2024 Cessation of Paypointe Holdings Limited as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYPOINTE HOLDINGS LIMITED

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MICHAEL ROBINSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD HUNT

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY LUCIANNE LEWIS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JOY HUNT

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS LUCIANNE LEWIS

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS KATIE-CUE REEDS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR GERALD HUNT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOY HUNT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR LES HUNT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLAS

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1013 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN NICHOLAS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR LEE GARY NICHOLAS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN NICHOLAS / 01/08/2008

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS / 01/08/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 COMPANY NAME CHANGED L. & R. PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 27C WOLVERHAMPTON BUSINESS AIRPORT, BOBBINGTON STOURBRIDGE WEST MIDLANDS DY7 5DY

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 S366A DISP HOLDING AGM 16/08/99

View Document

02/09/992 September 1999 S252 DISP LAYING ACC 16/08/99

View Document

02/09/992 September 1999 S386 DIS APP AUDS 16/08/99

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 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