GRALINE CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/01/258 January 2025 | Change of share class name or designation |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Memorandum and Articles of Association |
08/01/258 January 2025 | Particulars of variation of rights attached to shares |
25/11/2425 November 2024 | Appointment of Mrs Kathryn Marie Poppitt as a director on 2024-11-21 |
16/07/2416 July 2024 | Micro company accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
08/11/218 November 2021 | Termination of appointment of Graham Urwin as a director on 2021-08-06 |
06/07/216 July 2021 | Secretary's details changed for Mrs Kathryn Marie Poppitt on 2021-07-06 |
06/07/216 July 2021 | Director's details changed for Mr Graham Urwin on 2021-07-06 |
06/07/216 July 2021 | Change of details for Mr Ian John Smart as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Director's details changed for Mr Thomas Stephen Poppitt on 2021-07-06 |
06/07/216 July 2021 | Director's details changed for Mr Ian John Smart on 2021-07-06 |
06/07/216 July 2021 | Change of details for Mr Thomas Stephen Poppitt as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Change of details for Mrs Kathryn Marie Poppitt as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from 23 Brick Kiln Lane Wythall Birmingham B47 6LL to 10 Warmington Road Hollywood Birmingham West Midlands B47 5PE on 2021-07-06 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | SECRETARY APPOINTED MRS KATHRYN MARIE POPPITT |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE URWIN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SMART / 19/06/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR THOMAS STEPHEN POPPITT |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR IAN JOHN SMART |
22/06/1622 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
08/07/138 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1213 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
26/06/0226 June 2002 | NEW SECRETARY APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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