GRAYS & CO (DRIFFIELD) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Register(s) moved to registered office address 141 Heslington Lane York YO10 4HS

View Document

07/03/257 March 2025 Register inspection address has been changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-04-30

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

18/10/2218 October 2022 Register inspection address has been changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

08/07/218 July 2021 Registered office address changed from 12 Market Place Beverley North Humberside HU17 8BB to 141 Heslington Lane York YO10 4HS on 2021-07-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 23/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/07/165 July 2016 SAIL ADDRESS CREATED

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 14/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAVES

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 SAIL ADDRESS CHANGED FROM: 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 10/05/2010

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 13/10/09 STATEMENT OF CAPITAL GBP 300

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 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