GRAIG ENVIRONMENTAL RECYCLING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03668881 |
Category | Private Limited Company |
Incorporated | 17 Nov 1998 |
Age | 25 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GRAIG ENVIRONMENTAL RECYCLING SERVICES LIMITED is an active private limited company with number 03668881. It was incorporated 25 years, 5 months, 16 days ago, on 17 November 1998. The company address is Unit 2b Maritime Industrial Unit 2b Maritime Industrial, Pontypridd, CF37 1NY, Rct.
Company Fillings
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nicola Selby
Change date: 2021-11-17
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-17
Psc name: Stephen Patrick Binding
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Change account reference date company previous shortened
Date: 26 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-29
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nicola Selby
Change date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 11 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Selby
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-30
Officer name: Miss Nicola Selby
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Patrick Binding
Change date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mr Stephen Patrick Binding
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Nicola Selby
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen patrick binding
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 24/01/01 from: maritime industrial estate pontypridd mid glamorgan CF37 1NY
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 26/11/98 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG
Documents
Legacy
Date: 20 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/11/98--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
CONTAINER CITY PROJECTS LIMITED
64 ORCHARD PLACE,LONDON,E14 0JW
Number: | 10422316 |
Status: | ACTIVE |
Category: | Private Limited Company |
K2 LETTINGS AND MANAGEMENT LTD
ZION HOUSE MERLYN-REES AVENUE,LEEDS,LS27 9SL
Number: | 11808761 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 21,BIRMINGHAM,B20 2DN
Number: | 11309309 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11143602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 BEN JONSON ROAD,LONDON,E1 3NN
Number: | 09422176 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKE'S MANAGEMENT COMPANY LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 02210131 |
Status: | ACTIVE |
Category: | Private Limited Company |