GRAY'S CONTRACTS LIMITED

Company Documents

DateDescription
07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAY

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GRAY / 01/06/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DEREK THOMAS GRAY

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR BENJAMIN DAVID GRAY

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAY

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT GRAY / 14/01/2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
THE SQUIRES 5 WALSALL STREET
WEDNESBURY
WEST MIDLANDS
WS10 9BZ
ENGLAND

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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