GRAY AND FOSBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DARREN VICTOR FOSBURY / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN VICTOR FOSBURY / 01/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN VICTOR FOSBURY / 01/06/2018

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAY / 03/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VICTOR FOSBURY / 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAY / 26/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VICTOR FOSBURY / 26/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM C/O PERRYS CHARTERED ACCOUNTANTS 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
C/O PERRYS CHARTERED ACCOUNTANTS
44 HIGH STREET
SNODLAND
KENT
ME6 5DA

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 £ NC 100/200 26/03/07

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED
26/03/07

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O N J BELL & CO MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
C/O N J BELL & CO
MIDLAND HOUSE 36 STATION ROAD
SANDIACRE
NOTTINGHAM NG10 5AS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: C/O N J BELL AND CO 84 HIGH ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2LF

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
C/O N J BELL AND CO
84 HIGH ROAD
BEESTON NOTTINGHAM
NOTTINGHAMSHIRE NG9 2LF

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM:
43A WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3JN

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 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