GRAVES AIRCRAFT COMPONENTS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewSatisfaction of charge 018428620009 in full

View Document

01/09/251 September 2025 NewSatisfaction of charge 018428620008 in full

View Document

15/05/2515 May 2025 Registration of charge 018428620012, created on 2025-05-12

View Document

15/05/2515 May 2025 Registration of charge 018428620013, created on 2025-05-09

View Document

13/05/2513 May 2025 Registration of charge 018428620010, created on 2025-05-09

View Document

13/05/2513 May 2025 Registration of charge 018428620011, created on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Marie Elizabeth Platt as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Dean Kevin Banks as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Marie Elizabeth Platt as a secretary on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr Neil John France as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Stephen Charles Platt as a director on 2025-05-09

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Stephen Charles Platt on 2025-03-31

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS MARIE ELIZABETH PLATT

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DEAN KEVIN BANKS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018428620009

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/04/153 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018428620008

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 2 LIGHTNING WAY ALVECHURCH ROAD BIRMINGHAM WEST MIDLANDS B31 3PJ

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH PLATT / 01/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES PLATT / 01/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM UNIT 2 ALVECHURCH ROAD BIRMINGHAM WEST MIDLANDS B31 3PJ

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PLATT / 20/01/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM UNIT 5 STANGATE HOUSE, STANWELL ROAD, PENARTH VALE OF GLAMORGAN CF64 2AA

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE HAM

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MARIE ELIZABETH PLATT

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN HAM

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 5 STANGATE HOUSE SECOND FLOOR, STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AA

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 13 BRADENHAM PLACE PENARTH SOUTH GLAMORGAN CF64 2AG

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0310 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/0018 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED MAGOR GRAVES ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/9916 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

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

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/08/8716 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

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