GO FOR GRANITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Secretary's details changed for Mr Matthew Walker on 2025-02-01

View Document

21/02/2521 February 2025 Director's details changed for Mr Matthew John Timothy Walker on 2025-02-18

View Document

06/02/256 February 2025 Cessation of Hannah Jamie Walker as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Notification of Hannah Jamie Walker as a person with significant control on 2025-02-01

View Document

21/01/2521 January 2025 Second filing for the appointment of Mrs Hannah Jamie Walker as a director

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

08/08/238 August 2023 Change of details for Mr Matthew John Timothy Walker as a person with significant control on 2017-02-10

View Document

05/08/235 August 2023 Notification of Hannah Jamie Walker as a person with significant control on 2017-02-10

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Director's details changed for Miss Hannah Jamie Walker on 2020-07-21

View Document

21/04/2321 April 2023 Change of details for Mr Matthew John Walker as a person with significant control on 2017-08-08

View Document

21/04/2321 April 2023 Director's details changed for Mr Matthew Jon Timothy Walker on 2010-08-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 7 BALL MILL TOP BUSINESS PARK HALLOW WORCESTER WR2 6LS

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WALKER / 21/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JAMIE PARKER / 21/02/2019

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073373170003

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073373170004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WALKER / 10/02/2017

View Document

03/08/173 August 2017 10/02/17 STATEMENT OF CAPITAL GBP 3

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MISS HANNAH JAMIE PARKER

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM UNIT 4A WELLAND ROAD UPTON BUSINESS CENTRE UPTON ON SEVERN WORCESTERSHIRE WR8 0SJ

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER / 01/08/2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW JOHN WALKER / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073373170002

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073373170001

View Document

23/09/1423 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIES

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 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