GRAYBUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIRLEY

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031289800003

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 01/09/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/10/177 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR PAUL ROBERT SHIRLEY

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031289800003

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON WARD-NIXON

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031289800002

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY HELEN NIXON

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS LISA JANE GREEN

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN NIXON / 30/09/2013

View Document

20/12/1320 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON WARD-NIXON / 30/09/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON WARD-NIXON / 13/09/2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUCIE NIXON

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON WARD-NIXON / 21/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE NIXON / 21/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 21/11/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 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