GRD MANUFACTURING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Registered office address changed from Unit 6B Bath Road Halfway Newbury RG20 8NS England to Unit 6B Wessex Business Park Bath Road Halfway Newbury Berks RG20 8NS on 2025-02-28

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Unit 5 Headlands Trading Estate Swindon SN2 7JQ England to Unit 6B Bath Road Halfway Newbury RG20 8NS on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/12/2321 December 2023 Cessation of Anthony David Hazell as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Jaydon Hazell as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Jaydon Hazell as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Anthony David Hazell as a director on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

21/12/2321 December 2023 Notification of Jaydon Hazell as a person with significant control on 2023-12-21

View Document

20/12/2320 December 2023 Notification of Jaydon Hazell as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

17/08/2317 August 2023 Incorporation

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