GRAYS & CO (DRIFFIELD) LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
07/03/257 March 2025 | Register(s) moved to registered office address 141 Heslington Lane York YO10 4HS |
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 |
20/02/2520 February 2025 | Micro company accounts made up to 2024-04-30 |
16/06/2416 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
27/01/2327 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/07/2014 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 23/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
05/07/165 July 2016 | SAIL ADDRESS CREATED |
06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 14/05/2015 |
14/05/1514 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAY |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAY |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAVES |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | SAIL ADDRESS CHANGED FROM: 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW |
22/05/1322 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | SAIL ADDRESS CREATED |
25/05/1125 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SHEPPARD / 10/05/2010 |
01/06/101 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | 13/10/09 STATEMENT OF CAPITAL GBP 300 |
02/07/092 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/11/0715 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | DIRECTOR RESIGNED |
12/07/0712 July 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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