GRANITE SUPPLIES LIMITED

03590814
7 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GL53 0AN

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 accounts Annual Accounts 8 Buy now
21 Jul 2023 accounts Annual Accounts 8 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
21 Jul 2021 accounts Annual Accounts 9 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 7 Buy now
18 May 2020 officers Change of particulars for secretary (Elena Perks) 1 Buy now
11 Jul 2019 accounts Annual Accounts 7 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 8 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 6 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 accounts Annual Accounts 6 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 5 Buy now
06 Jul 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 officers Change of particulars for director (Barry Geoffrey Perks) 2 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
04 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
04 Jul 2008 officers Director's change of particulars / barry perks / 01/06/2008 1 Buy now
04 Jul 2008 officers Secretary's change of particulars / elena perks / 01/06/2008 1 Buy now
17 Jun 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
20 Jul 2007 accounts Annual Accounts 6 Buy now
07 Aug 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 6 Buy now
14 Jul 2005 annual-return Return made up to 01/07/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 6 Buy now
14 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
24 May 2004 accounts Annual Accounts 6 Buy now
28 Jul 2003 accounts Annual Accounts 6 Buy now
14 Jul 2003 annual-return Return made up to 01/07/03; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 6 Buy now
08 Jul 2002 annual-return Return made up to 01/07/02; full list of members 6 Buy now
13 Aug 2001 accounts Annual Accounts 6 Buy now
17 Jul 2001 annual-return Return made up to 01/07/01; full list of members 6 Buy now
03 Oct 2000 officers New director appointed 2 Buy now
03 Oct 2000 officers New secretary appointed 1 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
03 Oct 2000 officers Secretary resigned 1 Buy now
10 Jul 2000 annual-return Return made up to 01/07/00; full list of members 6 Buy now
08 May 2000 accounts Annual Accounts 6 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 43 leopold street derby derbyshire DE1 2HF 1 Buy now
03 Sep 1999 annual-return Return made up to 01/07/99; full list of members 6 Buy now
16 Aug 1999 accounts Accounting reference date extended from 31/07/99 to 31/12/99 1 Buy now
06 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 1998 officers Director resigned 1 Buy now
22 Sep 1998 officers New director appointed 2 Buy now
06 Jul 1998 address Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
06 Jul 1998 officers Secretary resigned 1 Buy now
06 Jul 1998 officers Director resigned 1 Buy now
06 Jul 1998 officers New director appointed 3 Buy now
06 Jul 1998 officers New secretary appointed 2 Buy now
01 Jul 1998 incorporation Incorporation Company 13 Buy now