GRW ELECTRICAL & DATA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Gordon Rae Wallis as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Change of details for Mr Karl Anthony Wallis as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Karl Anthony Wallis on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Gordon Rae Wallis on 2025-04-01

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-08-31

View Document

18/09/2418 September 2024 Registered office address changed from , Unit 5 Newmarket Mews Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AL to Newmarket House Aberford Road Stanley Wakefield WF3 4AL on 2024-09-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Notification of Karl Anthony Wallis as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Gordon Rae Wallis as a person with significant control on 2024-03-18

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-08-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/10/193 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR KARL ANTHONY WALLIS

View Document

12/10/1812 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/10/1724 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/10/1524 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055442310002

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 1 TURNBERRY DRIVE TINGLEY WAKEFIELD WF3 1AQ

View Document

31/03/1531 March 2015 Registered office address changed from , 1 Turnberry Drive, Tingley, Wakefield, WF3 1AQ to Newmarket House Aberford Road Stanley Wakefield WF3 4AL on 2015-03-31

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA BROUGHAN

View Document

01/05/121 May 2012 SECRETARY APPOINTED MISS NICHOLA JAYNE WALLIS

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAE WALLIS / 23/08/2010

View Document

06/04/106 April 2010 COMPANY NAME CHANGED GRW COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/0523 August 2005 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