PAUL GREAVES GROUND BREAKING SERVICES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

25/11/1425 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREAVES / 29/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 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