GRAVY (UK) LTD
Status | ACTIVE |
Company No. | 06635185 |
Category | Private Limited Company |
Incorporated | 01 Jul 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GRAVY (UK) LTD is an active private limited company with number 06635185. It was incorporated 15 years, 11 months, 3 days ago, on 01 July 2008. The company address is 11 Fusion Court Aberford Road 11 Fusion Court Aberford Road, Leeds, LS25 2GH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Daniel Murray
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr Daniel Murray
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH
Change date: 2022-09-20
Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-30
Psc name: Mr Daniel Murray
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Murray
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-13
Officer name: Mr Daniel Murray
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE
Change date: 2021-12-16
New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Daniel Murray
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Murray
Change date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Murray
Change date: 2015-10-01
Documents
Annual return company with made up date
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change registered office address company with date old address
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Address
Type: AD01
Old address: 4 Greenville Avenue Wortley Leeds West Yorkshire LS12 4TD United Kingdom
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel murray / 22/06/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from hsa abbey berger accountants 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE united kingdom
Documents
Some Companies
SELBY TOWERS,COLWYN BAY,LL29 8PE
Number: | 08636934 |
Status: | ACTIVE |
Category: | Private Limited Company |
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 06247054 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 09687205 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLINDMAN'S GATE SERVICE STATION BECCLES ROAD,BECCLES,NR34 7QW
Number: | 10359035 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP HATFIELD PHOTOGRAPHY LTD
22 DOUGLAS STREET,BARROW IN FURNESS,LA14 3QQ
Number: | 04785039 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 APLIN ROAD,BUCKS,HP21 9BT
Number: | 04796761 |
Status: | ACTIVE |
Category: | Private Limited Company |