G R D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/02/2415 February 2024 Notification of Deborah Morgan as a person with significant control on 2021-03-01

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/03/2314 March 2023 Satisfaction of charge 056049110008 in full

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Registration of charge 056049110008, created on 2021-09-24

View Document

09/05/219 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056049110003

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056049110005

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056049110001

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056049110007

View Document

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056049110007

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056049110006

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR GARETH DAVIES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY ALLISON DAVIES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056049110005

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056049110004

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 DIRECTOR APPOINTED MISS DEBORAH MORGAN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056049110003

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM OAK VILLE LODGE CILYBEBYLL PONTARDAWE SWANSEA SA8 3JP

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056049110002

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056049110001

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORGAN

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 15 DYFFRYN VIEW NEATH WEST GLAMORGAN SA10 7TU

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/12/102 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON RHIAN DAVIES / 02/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM PLOT 12 THE OAKS CIMLA NEATH SA11 3RJ

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MORGAN / 03/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RHYS DAVIES / 03/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 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