CERRIG GRANITE & SLATE LIMITED

07403667
GLANDON INDUSTRIAL ESTATE PWLLHELI GWYNEDD LL53 5YT

Documents

Documents
Date Category Description Pages
11 Sep 2024 mortgage Registration of a charge 30 Buy now
16 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 10 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 10 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 officers Appointment of director (Mr Owen Glyn Williams) 2 Buy now
17 Jun 2021 accounts Annual Accounts 10 Buy now
19 Jan 2021 mortgage Registration of a charge 35 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Owen Glyn Williams) 1 Buy now
06 Apr 2020 accounts Annual Accounts 10 Buy now
06 Apr 2020 officers Termination of appointment of secretary (Owen Glyn Williams) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 10 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2018 accounts Annual Accounts 10 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 8 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 accounts Annual Accounts 8 Buy now
27 May 2016 mortgage Registration of a charge 5 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 accounts Annual Accounts 8 Buy now
18 Nov 2014 mortgage Registration of a charge 17 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
29 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 8 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
17 Nov 2010 capital Return of Allotment of shares 4 Buy now
17 Nov 2010 officers Appointment of secretary (Owen Glyn Williams) 3 Buy now
17 Nov 2010 officers Appointment of director (Owen Glyn Williams) 3 Buy now
17 Nov 2010 officers Appointment of director (Ian John Glyn Williams) 3 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 officers Appointment of director (Hugo Giles Were) 3 Buy now
08 Nov 2010 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Adam Ryan) 2 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
04 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
12 Oct 2010 incorporation Incorporation Company 35 Buy now