STEVE GRAHAM SALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

04/07/244 July 2024 Termination of appointment of Carl Longley as a director on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registration of charge 062045340003, created on 2023-02-20

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registration of charge 062045340002, created on 2022-02-08

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MRS CAROLINE GRAHAM

View Document

30/01/1930 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR CARL LONGLEY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAHAM

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAHAM

View Document

27/05/1627 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SAIL ADDRESS CHANGED FROM: C/O STEVENSON ROSEDON & CO MSA HOUSE 75 KINGSWAY ROCHDALE LANCASHIRE OL16 5HN UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE GUY / 10/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062045340001

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O STEVENSON ROSEDON & CO MSA HOUSE 75 KINGSWAY ROCHDALE LANCASHIRE OL16 5HN UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: 108 NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4JE UNITED KINGDOM

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVE GRAHAM / 01/04/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR DANIEL GRAHAM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL GRAHAM

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS CAROLINE GUY

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O STEVENSON ROSEDON & CO 2 BRIDGES MILL TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR UNITED KINGDOM

View Document

04/06/114 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER HORLER

View Document

04/06/114 June 2011 SECRETARY APPOINTED MR DANIEL GRAHAM

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM G STEVENSON & CO, 108 NEWHEY ROAD ROCHDALE LANCS OL16 4JE

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE GRAHAM / 05/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HORLER / 05/04/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 105, HARTLEY LANE KIRKHOLT ROCHDALE LANCS OL11 2LP

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 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