GRAYTHORPE FORGE AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Gary Frederick Attwood on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mrs Julie Christina Attwood on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS JULIE CHRISTINA ATTWOOD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARY FREDERICK ATTWOOD / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FREDERICK ATTWOOD / 08/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY FREDERICK ATTWOOD / 19/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/152 September 2015 03/08/15 STATEMENT OF CAPITAL GBP 22500

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FREDERICK ATTWOOD / 03/08/2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE ATTWOOD

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE ATTWOOD

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ATTWOOD / 30/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK ATTWOOD / 30/06/2010

View Document

16/01/1016 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 15/09/09 NO CHANGES

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 17/01/06

View Document

17/02/0617 February 2006 £ NC 1000/45000 17/01/

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 5 PAVILION CLOSE THE LINKS HARTLEPOOL TS25 2PE

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED GRAYTHORPE FABRICATIONS LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 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