GRAFTON DOUGLAS LTD

21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP
StatusACTIVE
Company No.05969366
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GRAFTON DOUGLAS LTD is an active private limited company with number 05969366. It was incorporated 17 years, 7 months, 16 days ago, on 17 October 2006. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP.



Company Fillings

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Clifford, Poole & Co Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Michael William Barton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Smith

Appointment date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William Barton

Change date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-17

Psc name: Clifford, Poole & Co Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Michael William Barton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Michael William Barton

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 1 Church Street, Adlington Chorley Lancashire PR7 4EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Barton

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Battery Park Trading Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: San Martin Park Investments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change corporate director company with change date

Date: 15 Nov 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-31

Officer name: Battery Park Trading Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: San Martin Park Investments Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Battery Park Trading Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANNO LIMITED

14 HAZELWOOD COURT,WAKEFIELD,WF1 3HP

Number:07061931
Status:ACTIVE
Category:Private Limited Company

BEIGE TALENT ACQUISITION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10357187
Status:ACTIVE
Category:Private Limited Company

GC84 LIMITED

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:11248808
Status:ACTIVE
Category:Private Limited Company

NALIBSO LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11816266
Status:ACTIVE
Category:Private Limited Company

OVER THE EDGE LABOUR LTD

10 BAILDON CLOSE,WALLSEND,NE28 9DJ

Number:10027087
Status:ACTIVE
Category:Private Limited Company
Number:CE015290
Status:ACTIVE
Category:Charitable Incorporated Organisation

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