GRANTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Satisfaction of charge 021694010010 in full

View Document

15/05/2315 May 2023 Previous accounting period shortened from 2023-02-28 to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

03/12/213 December 2021 Appointment of Ms Helen Genever as a director on 2021-11-30

View Document

08/11/218 November 2021 Termination of appointment of Helen Genever as a director on 2021-10-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021694010010

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GENEVER

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED HELEN GENEVER

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021694010009

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021694010009

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/11/0813 November 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 COMPANY NAME CHANGED BUCKLEY MEMORIALS LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

15/02/0215 February 2002 £ IC 1098/570 22/01/02 £ SR 528@1=528

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

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

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

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 RETURN MADE UP TO 06/06/92; CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 £ NC 1000/1098 11/08/9

View Document

16/04/9216 April 1992 NC INC ALREADY ADJUSTED 11/08/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/09/8911 September 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED WIDECLOSE LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/87

View Document

28/10/8728 October 1987 ALTER MEM AND ARTS 121087

View Document

25/09/8725 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


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