T GRAYSON BUILDING & JOINERY LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 35 Bushey Wood Road Dore Sheffield South Yorkshire S17 3QA England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-08-29

View Document

21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Statement of affairs

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GRAYSON / 29/03/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 146 THORPE HOUSE RISE SHEFFIELD S8 9NQ UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAYSON / 29/03/2019

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

05/09/185 September 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/11/175 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS GRAYSON / 03/11/2016

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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