GR8 CONSTRUCTION & CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 28/07/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 1 DAVIS GARDENS COLLEGE TOWN SANDHURST GU47 0PS ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 28/07/2020

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 28/07/2020

View Document

30/06/2030 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 9 BARNARD CLOSE FRIMLEY CAMBERLEY SURREY GU16 8YP

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 01/08/2017

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/10/164 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 23/03/2015

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LUGGAR / 23/03/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 9 BARNARD CLOSE FRIMLEY CAMBERLEY SURREY GU16 8YP ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 27 READING ROAD YATELEY HAMPSHIRE GU46 7UG UNITED KINGDOM

View Document

07/01/157 January 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