D.J. GRAVENEY MANAGEMENT LIMITED

6 Southover Close 6 Southover Close, Westbury On Trym, BS9 3NG, Bristol, United Kingdom
StatusACTIVE
Company No.04732580
CategoryPrivate Limited Company
Incorporated13 Apr 2003
Age21 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

D.J. GRAVENEY MANAGEMENT LIMITED is an active private limited company with number 04732580. It was incorporated 21 years, 1 month, 10 days ago, on 13 April 2003. The company address is 6 Southover Close 6 Southover Close, Westbury On Trym, BS9 3NG, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

New address: 6 Southover Close 6 Southover Close Westbury on Trym Bristol BS9 3NG

Old address: 34 High Street Westbury on Tyrm Bristol BS9 3DZ

Change date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 13 Apr 2003

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Graveney

Change date: 2003-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Julie Anne Graveney

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: David Anthony Graveney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 17/06/03 from: 6 southover close westbury on trym bristol avon BS9 3NG

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 30/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 13 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DUCK PROJECTS LIMITED

4 MANOR FARM DRIVE,CHIPPENHAM,SN15 4RW

Number:09086948
Status:ACTIVE
Category:Private Limited Company

GOLD OAK LIMITED

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:07756192
Status:ACTIVE
Category:Private Limited Company

HAIR (LAKESIDE) LTD

23 GEORGE STREET,CROYDON,CR0 1LA

Number:06809366
Status:ACTIVE
Category:Private Limited Company

JACKMAN'S LODGE LTD

TITLEWORTH HOUSE,GUILDFORD,GU1 3QH

Number:07483703
Status:ACTIVE
Category:Private Limited Company

O'KANE SITE ENGINEERING LTD

42 GLENRAMSKILL AVENUE,CUMNOCK,KA18 1HX

Number:SC610194
Status:ACTIVE
Category:Private Limited Company

OB OT LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11481877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source