Advanced company searchLink opens in new window

GRAHAM ENGINEERING LIMITED

Company number 01329239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 AA Full accounts made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,000
22 May 2014 AA Full accounts made up to 31 August 2013
25 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
25 May 2013 MR01 Registration of charge 013292390010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
24 May 2013 AA Full accounts made up to 31 August 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Mr Ian James Bannister as a director
06 Feb 2013 TM01 Termination of appointment of Michael Fowler as a director
14 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Dec 2012 CH01 Director's details changed for Mr Peter Manley on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Frank Kelly on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Pauline Graham on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Corry Thomas Graham on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Stuart Fraser on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Michael Anthony Fowler on 13 December 2012
13 Dec 2012 CH03 Secretary's details changed for Mr Corry Thomas Graham on 13 December 2012
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Apr 2012 AA Full accounts made up to 31 August 2011
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
17 Feb 2011 AA Full accounts made up to 31 August 2010
17 Feb 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 August 2010
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association