K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Director's details changed for Mrs Lorna Franklin on 2024-10-24

View Document

14/05/2414 May 2024 Termination of appointment of Rachel Ruth Adams as a secretary on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Anthony Ian Foster as a secretary on 2023-04-06

View Document

14/04/2314 April 2023 Appointment of Rachel Ruth Adams as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Eira Doreen Gray as a director on 2022-12-31

View Document

23/01/2323 January 2023 Notification of The Estate of the Late Mrs Eira Doreen Gray as a person with significant control on 2022-12-31

View Document

23/01/2323 January 2023 Cessation of Eira Doreen Gray as a person with significant control on 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Eira Doreen Gray as a secretary on 2022-12-31

View Document

13/01/2313 January 2023 Change of share class name or designation

View Document

07/01/237 January 2023 Sub-division of shares on 2022-10-28

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-11-01

View Document

16/11/2216 November 2022 Cessation of Damon Gray as a person with significant control on 2022-10-18

View Document

16/11/2216 November 2022 Cessation of Lorna Franklin as a person with significant control on 2022-10-18

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Sub-division of shares on 2022-10-28

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

01/11/221 November 2022 Change of details for Mrs Eira Doreen Gray as a person with significant control on 2022-10-18

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

01/11/221 November 2022 Notification of Damon Gray as a person with significant control on 2022-10-18

View Document

01/11/221 November 2022 Notification of Lorna Franklin as a person with significant control on 2022-10-18

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA FRANKLIN / 08/03/2018

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS EIRA DOREEN GRAY / 06/04/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON GRAY / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EIRA DOREEN GRAY / 08/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA FRANKLIN / 08/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON GRAY / 08/09/2016

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EIRA DOREEN GRAY / 08/09/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EIRA DOREEN GRAY / 23/11/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EIRA DOREEN GRAY / 23/11/2011

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 68 GEORGE STREET CORBY NORTHANTS NN17 1QE

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR DAMON GRAY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MRS LORNA FRANKLIN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE MALSHER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE PETERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 7 CUNLIFFE DRIVE NORTHFIELD AVENUE INDL EST KETTERING NORTHANTS NN16 8LD

View Document

10/12/0710 December 2007 AGREEMENT 03/12/07

View Document

07/11/077 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 ALTER ARTICLES 12/09/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 09/02/96

View Document

06/03/966 March 1996 £ NC 1000/10000 09/02/

View Document

06/03/966 March 1996 CAPITALISE CREDITS 09/02/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 19/07/91; CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

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