GRAYS SCAFFOLDING LIMITED

Ground Floor Southway House Ground Floor Southway House, Colchester, CO2 7BA, Essex
StatusACTIVE
Company No.04916379
CategoryPrivate Limited Company
Incorporated30 Sep 2003
Age20 years, 8 months
JurisdictionEngland Wales

SUMMARY

GRAYS SCAFFOLDING LIMITED is an active private limited company with number 04916379. It was incorporated 20 years, 8 months ago, on 30 September 2003. The company address is Ground Floor Southway House Ground Floor Southway House, Colchester, CO2 7BA, Essex.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Scott William Gray

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-30

Officer name: Mrs Jacqueline Walsh-Gray

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mrs Jacqueline Walsh-Gray

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mr Scott William Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Jacqueline Walsh-Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Scott William Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 28 Aug 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Walsh

Change date: 2008-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMAS 3 LTD

29 BEAULIEU CLOSE,SLOUGH,SL3 9DD

Number:07588899
Status:ACTIVE
Category:Private Limited Company

PHOENIX BUSINESS SALES LLP

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:OC357259
Status:LIQUIDATION
Category:Limited Liability Partnership

POUND PLUS DISTRIBUTION LIMITED

WHALLEY RANGE BUSINESS PARK UNIT 10, SUITE 2,BLACKBURN,BB1 6DG

Number:07599756
Status:ACTIVE
Category:Private Limited Company

SHERWOOD HOUSE SERVICES LIMITED

12 SHERWOOD HOUSE WALDERSLADE CENTRE,CHATHAM,ME5 9UD

Number:10324988
Status:ACTIVE
Category:Private Limited Company

SIGMA COMPUTER CENTRES LIMITED

379 ARCHWAY ROAD,LONDON,N6 4ER

Number:03066138
Status:ACTIVE
Category:Private Limited Company

THAT OUTSIDE BAR COMPANY UK LIMITED

THE BARN GARSTANGS YARD,SETTLE,BD24 0BD

Number:07719686
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