GRAHAM GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

26/01/2226 January 2022 Satisfaction of charge 5 in full

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR RICHARD KEEN

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN OXENHAM

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEPHANE HERAUD

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O SAINT GOBAIN PLC ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 10/01/05

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

07/12/017 December 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/017 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 REREG PLC-PRI 15/10/01

View Document

07/12/017 December 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 96 LEEDS ROAD HUDDERSFIELD HD1 4RH

View Document

08/12/998 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 05/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/995 June 1999 MARKET SHARES SEC 163 05/05/99

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 05/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9812 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

12/05/9812 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/98

View Document

10/05/9810 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 05/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9612 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 27/03/96

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 05/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9529 June 1995 LISTING OF PARTICULARS

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

26/07/9426 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/949 March 1994 LISTING OF PARTICULARS

View Document

02/03/942 March 1994 DIV 21/02/94

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/942 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 NC INC ALREADY ADJUSTED 21/02/94

View Document

02/03/942 March 1994 CAPIT £8,188,492 21/02/94

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 AUDITORS' REPORT

View Document

04/02/944 February 1994 AUDITORS' STATEMENT

View Document

04/02/944 February 1994 REREGISTRATION PRI-PLC 03/02/94

View Document

04/02/944 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/944 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/944 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/944 February 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/944 February 1994 BALANCE SHEET

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 COMPANY NAME CHANGED GRAHAM BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/94

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/924 August 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 16/06/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/894 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

06/06/886 June 1988 SECRETARY RESIGNED

View Document

06/06/886 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 REGISTERED OFFICE CHANGED ON 03/06/88 FROM: FOLLIFOOT RIDGE HARROGATE NORTH YORKSHIRE

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

10/01/8410 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/84

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/07/828 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

22/04/8222 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/82

View Document

16/06/8116 June 1981 ANNUAL RETURN MADE UP TO 14/03/81

View Document

16/06/8116 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/04/8016 April 1980 ANNUAL RETURN MADE UP TO 14/03/80

View Document

27/03/8027 March 1980 ANNUAL RETURN MADE UP TO 14/03/79

View Document

07/02/797 February 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/79

View Document

22/11/7222 November 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/72

View Document

14/02/5214 February 1952 CERTIFICATE OF INCORPORATION

View Document


More Company Information