STEVE GRAY & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY GRAY / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE GRAY / 13/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE GRAY / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE GRAY / 13/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 1 CHELLEAN VEAN FROGPOOL TRURO CORNWALL TR4 8SG

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER MAY

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST FLOOR 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX UNITED KINGDOM

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS GEMMA LOUISE GRAY

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY GAY / 25/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE GAY / 25/05/2010

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 COMPANY NAME CHANGED STEVE GAY LTD CERTIFICATE ISSUED ON 05/03/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 WOOD LANE TRURO CORNWALL TR1 2UU

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information