GRS BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of George Palmer as a director on 2025-06-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Samantha Fergus as a director on 2025-01-28

View Document

19/09/2419 September 2024 Full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Satisfaction of charge 039161740008 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

13/12/2313 December 2023 Second filing of a statement of capital following an allotment of shares on 2013-08-08

View Document

08/12/238 December 2023 Termination of appointment of Jordan Paul Webb as a director on 2023-12-06

View Document

04/10/234 October 2023 Full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Registration of charge 039161740013, created on 2023-05-22

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740009 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740006 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740011 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740005 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740003 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740004 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740010 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 039161740007 in full

View Document

27/03/2327 March 2023 Registration of charge 039161740012, created on 2023-03-22

View Document

30/11/2230 November 2022 Appointment of Mr Martin Paul Reid as a director on 2022-11-23

View Document

03/11/223 November 2022 Termination of appointment of Martin Victor Hill as a director on 2022-11-03

View Document

24/10/2224 October 2022 Full accounts made up to 2022-01-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

12/06/2012 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS SAMANTHA FERGUS

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 COMPANY NAME CHANGED GRS (BAGGING) LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REID

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR LEE HUDSON

View Document

08/03/188 March 2018 SECOND FILING OF AP01 FOR JORDAN WEBB

View Document

11/01/1811 January 2018 ADOPT ARTICLES 18/12/2017

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039161740007

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JORDAN PAUL WEBB

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039161740006

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FISHER / 29/10/2017

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039161740005

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN REID

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD OWEN

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039161740004

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039161740003

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR ALAN JOHN HAYTER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ADOPT ARTICLES 08/08/2013

View Document

19/11/1319 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR MARK THOMAS WOOD

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATTWOOD

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR JONATHAN GARETH FISHER

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

16/09/1316 September 2013 08/08/13 STATEMENT OF CAPITAL GBP 100438.59

View Document

16/09/1316 September 2013 Statement of capital following an allotment of shares on 2013-08-08

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MARTIN VICTOR HILL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS

View Document

13/01/1113 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN COX / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 27/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKENS / 28/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS ALISTAIR MCRAE LOGGED FORM

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WHETSTONE

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE WHITE HOUSE LEICESTER ROAD, WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 06/01/06; NO CHANGE OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/007 August 2000 ALTER MEMORANDUM 26/07/00

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED MEAUJO (454) LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

28/01/0028 January 2000 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