GREY AND RED DESIGN AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2220 January 2022 | Bona Vacantia disclaimer |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 367 EASTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4RD ENGLAND |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 10 LOW CROSS WHITTLESEY PETERBOROUGH PE7 1HW |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079770860003 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079770860002 |
06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079770860001 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANE AIDEN JARDINE / 17/03/2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANE AIDEN JARDINE / 01/01/2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREY AND RED DESIGN AND BUILD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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