GRW DEVELOPMENTS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Director's details changed for Mr Gary Ralph Whitfield on 2025-08-04 |
27/08/2527 August 2025 New | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-27 |
27/08/2527 August 2025 New | Change of details for Mr Gary Ralph Whitfield as a person with significant control on 2025-08-04 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-16 with no updates |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Registration of charge 069371580001, created on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Change of details for Mr Gary Ralph Whitfield as a person with significant control on 2021-12-03 |
07/12/217 December 2021 | Director's details changed for Mr Gary Ralph Whitfield on 2021-12-03 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
02/07/212 July 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey SO51 8JJ on 2021-07-02 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RALPH WHITFIELD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | FIRST GAZETTE |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/07/156 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY LYSAGHT |
27/06/1227 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/07/117 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RALPH WHITFIELD / 18/06/2010 |
08/07/108 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
26/08/0926 August 2009 | APPOINTMENT TERMINATED DIRECTOR GINA MCDONALD |
26/08/0926 August 2009 | SECRETARY APPOINTED BEVERLEY PATRICIA LYSAGHT |
26/08/0926 August 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
18/06/0918 June 2009 | 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