A W GREGORY & COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 21/11/2421 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/11/2330 November 2023 | Termination of appointment of Anthony Coldicott as a director on 2023-11-30 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 05/05/225 May 2022 | Micro company accounts made up to 2021-09-30 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 04/07/214 July 2021 | Micro company accounts made up to 2020-09-30 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 29/10/1429 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 28/10/1328 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 31/10/1131 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 27/10/1027 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 26/10/0926 October 2009 | SAIL ADDRESS CREATED |
| 26/10/0926 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH WATSON / 14/10/2009 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER WATSON / 14/10/2009 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PANSY OLIVE BUCKLEY / 14/10/2009 |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 05/11/075 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | COMPANY NAME CHANGED LOFTVALLEY LIMITED CERTIFICATE ISSUED ON 17/07/06 |
| 29/11/0529 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
| 11/11/0511 November 2005 | SECRETARY RESIGNED |
| 11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
| 11/11/0511 November 2005 | DIRECTOR RESIGNED |
| 11/11/0511 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
| 13/10/0513 October 2005 | 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