A.GREGORY & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Cessation of Anthony Gregory as a person with significant control on 2023-06-11

View Document

26/06/2326 June 2023 Termination of appointment of Anthony Gregory as a director on 2023-06-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

17/03/2317 March 2023 Appointment of Mr Matthew Brennand as a director on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Anthony Gregory as a secretary on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of Mr Matthew Brennand as a secretary on 2023-03-17

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Notification of Helen Lesley Brennand as a person with significant control on 2022-12-06

View Document

13/12/2213 December 2022 Change of details for Mr Anthony Gregory as a person with significant control on 2022-03-31

View Document

13/12/2213 December 2022 Notification of Emma Jane Sykes as a person with significant control on 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MRS HELEN LESLEY BRENNAND

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR ANTHONY HOWARD LESLIE GREGORY

View Document

04/11/204 November 2020 SECRETARY APPOINTED MR ANTHONY GREGORY

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, SECRETARY JOAN GREGORY

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN GREGORY

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM BRUNT HOUSE, BRUNT HILL STOCKPORT ROAD, MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0RF

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREGORY / 08/11/2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN LESLEY GREGORY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREGORY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN LESLEY GREGORY / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN LESLEY GREGORY / 08/11/2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREGORY / 17/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN LESLEY GREGORY / 17/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 43 HIGH STREET UPPERMILL OLDHAM LANCS. OL3 6HS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: 67 ASHTON ROAD EAST FAILSWORTH OLDHAM

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 180 MANCHESTER ROAD OLDHAM GREATER MANCHESTER OL9 7BN

View Document

15/05/9115 May 1991 S366A DISP HOLDING AGM 19/04/91

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 19/04/91

View Document

15/05/9115 May 1991 S386 DISP APP AUDS 19/04/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/07/8822 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DISSOLUTION DISCONTINUED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/83

View Document

18/11/8618 November 1986 FIRST GAZETTE

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