- Company Overview for GRAYBAR LIMITED (02872001)
- Filing history for GRAYBAR LIMITED (02872001)
- People for GRAYBAR LIMITED (02872001)
- Charges for GRAYBAR LIMITED (02872001)
- More for GRAYBAR LIMITED (02872001)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
02 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
09 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to Heatrod Elements Ltd Unit 10 Top Deck, Smethurst Lane Farnworth Bolton BL4 0AN on 13 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jan 2021 | AP01 | Appointment of Mr Michael Laursen as a director on 26 January 2021 | |
27 Jan 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Graeme John Ford as a director on 26 January 2021 | |
27 Jan 2021 | TM02 | Termination of appointment of Jennifer Tryphena Cole as a secretary on 26 January 2021 | |
27 Jan 2021 | PSC02 | Notification of Heatrod Elements Limited as a person with significant control on 26 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Royds Withy King, 69, Carter Lane London EC4V 5EQ England to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 27 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Simon Ellam as a director on 26 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Graeme John Ford as a person with significant control on 26 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 10 Fleming Close Park Farm Industrial Est Wellingborough Northamptonshire NN8 6UF to Royds Withy King, 69, Carter Lane London EC4V 5EQ on 27 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
22 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates |