GREY SLATE & STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/08/245 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
05/04/245 April 2024 | Appointment of Mrs. Morwenna Eleri Phillips as a director on 2024-04-05 |
27/02/2427 February 2024 | Notification of Morwenna Eleri Phillips as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
20/06/2320 June 2023 | Termination of appointment of Neil Michael Phillips as a director on 2023-06-19 |
20/06/2320 June 2023 | Cessation of Neil Michael Phillips as a person with significant control on 2023-04-26 |
20/06/2320 June 2023 | Registered office address changed from Cae Pawb Ind Estate Off Madog Street Porthmadog Gwynedd LL49 9DU Wales to The Galleries Madoc Street Porthmadog LL49 9BU on 2023-06-20 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
26/09/2226 September 2022 | Registered office address changed from 9 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH United Kingdom to Cae Pawb Ind Estate Off Madog Street Porthmadog Gwynedd LL49 9DU on 2022-09-26 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/09/204 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/04/199 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIPS / 22/01/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/03/1826 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/02/1623 February 2016 | 23/01/16 NO CHANGES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL |
27/01/1527 January 2015 | 23/01/15 NO CHANGES |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/01/1430 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/02/134 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 121 HIGH STREET BANGOR GWYNEDD LL57 1NT WALES |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1210 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
29/09/1129 September 2011 | PREVSHO FROM 31/01/2011 TO 30/11/2010 |
29/09/1129 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
16/02/1116 February 2011 | SAIL ADDRESS CREATED |
16/02/1116 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 23/01/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL PHILLIPS / 23/01/2010 |
09/03/109 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 70 HIGH STREET CRICCIETH GWYNEDD LL52 0HB |
23/01/0923 January 2009 | 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