GRANT ENGINEERING (UK) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-04-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

03/11/233 November 2023 Notification of Birr Grantfay Holdings Limited as a person with significant control on 2022-05-01

View Document

03/11/233 November 2023 Cessation of Niall John Fay as a person with significant control on 2022-05-01

View Document

03/11/233 November 2023 Cessation of Stephen Hubert Grant as a person with significant control on 2022-05-01

View Document

03/11/233 November 2023 Cessation of Stephen William Grant as a person with significant control on 2022-05-01

View Document

02/09/232 September 2023 Full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Satisfaction of charge 031967570003 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/09/2221 September 2022 Registration of charge 031967570003, created on 2022-09-13

View Document

06/12/216 December 2021 Registration of charge 031967570002, created on 2021-12-06

View Document

19/07/2119 July 2021 Full accounts made up to 2021-04-30

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAKEFIELD / 03/04/2017

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIALL FAY / 13/05/2014

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIALL JOHN FAY / 10/03/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT / 01/10/2009

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN FAY

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR NIALL JOHN FAY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FAY

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/05/1327 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

18/06/1218 June 2012 ALTER ARTICLES 30/06/2011

View Document

08/06/128 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED NIALL FAY

View Document

09/09/119 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

27/05/1127 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAKEFIELD / 03/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAY / 03/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT / 03/05/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 NOTICE OF RES REMOVING AUDITOR

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: TREGONEY LONDON ROAD BOX CORSHAM WILTSHIRE SN13 8NA

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 7 GROSVENOR COURT MILL ROAD SALISBURY WILTS SP2 7RU

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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