GROATBRAY LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a members' voluntary winding up

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES FORD

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

19/12/1819 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 22/05/01 TO 30/04/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 22/05/00

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 22/05/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 S80A AUTH TO ALLOT SEC 23/11/00

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 75A HOBS MOAT ROAD SOLIHULL WEST MIDLANDS B92 8JJ

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

27/05/0027 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 ALTER ARTICLES 19/05/00

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 89A HOBS MOAT ROAD SOLIHULL WEST MIDLANDS B92 8JL

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 89A HOBBS MOAT ROAD SOLIHULL WEST MIDLANDS B92 8JL

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 49 STATION ROAD KNOWLE SOLIHULL, WARKS B93 0HN

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/11/8614 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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