GRAHAM ATTRILL CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

07/07/247 July 2024 Registered office address changed from Vesses Farmhouse Macketts Lane Arreton Newport, Isle of Wight PO30 3AS to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2024-07-07

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Declaration of solvency

View Document

29/01/2429 January 2024 Satisfaction of charge 021616520005 in full

View Document

29/01/2429 January 2024 Satisfaction of charge 021616520004 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021616520005

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY JEAN ATTRILL

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR LOUIS MARK ATTRILL

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MRS STEPHANIE MARION ATTRILL

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021616520004

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/08/1120 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERIC ATTRILL / 01/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 AUDITOR'S RESIGNATION

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/02/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 Resolutions

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 011087

View Document

29/10/8729 October 1987 Resolutions

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 011087

View Document

22/10/8722 October 1987 Resolutions

View Document

22/10/8722 October 1987 Resolutions

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED RP 82 LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 WD 07/10/87 AD 01/10/87--------- £ SI 298@1=298 £ IC 2/300

View Document

07/09/877 September 1987 Incorporation

View Document

07/09/877 September 1987 Incorporation

View Document

07/09/877 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information