GRAY & SONS INTERIOR SHOPFITTING LIMITED
Status | ACTIVE |
Company No. | 07620282 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
GRAY & SONS INTERIOR SHOPFITTING LIMITED is an active private limited company with number 07620282. It was incorporated 13 years, 1 month, 1 day ago, on 03 May 2011. The company address is 3 Nelson Street, Doncaster, DN4 5AD, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination secretary company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-04
Officer name: Jacqui Sonia Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Needham
Appointment date: 2021-04-01
Documents
Appoint person secretary company with name date
Date: 31 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqui Sonia Hutchinson
Appointment date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-13
Charge number: 076202820002
Documents
Change account reference date company previous extended
Date: 01 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Martin Child
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-06
Officer name: Mr Lee Gray
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Certificate change of name company
Date: 01 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gray and foy LIMITED\certificate issued on 01/06/16
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Foy
Termination date: 2016-02-05
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Child
Change date: 2015-06-26
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-26
Officer name: Mr Anthony Foy
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-26
Officer name: Mr Lee Gray
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
New address: 3 Nelson Street Doncaster South Yorkshire DN4 5AD
Old address: C/O Heads for Business 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Child
Appointment date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 17 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076202820001
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Anthony Foy
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Lee Gray
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Old address: C/O Thieme and Co 18 Thorne Road Doncaster DN1 2HS United Kingdom
Change date: 2012-08-15
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Some Companies
ATELIER B1 THE OLD BREWERY,PILL,BS20 0DH
Number: | 04519415 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITTLE RISE,BLYTH,NE24 4SS
Number: | 10770541 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLASHMAN INTERNATIONAL LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11582693 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 BRIERCLIFFE ROAD,BURNLEY,BB10 2NZ
Number: | 07685578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11367627 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/4A BLOOMSBURY SQUARE,LONDON,WC1A 2RP
Number: | 09029337 |
Status: | ACTIVE |
Category: | Private Limited Company |