Advanced company searchLink opens in new window

GRAPHTEC (G.B.) LIMITED

Company number 03540001

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 Oct 2016 CH01 Director's details changed for Philip Kneale on 29 July 2016
31 May 2016 CH01 Director's details changed for Philip Kneale on 1 May 2016
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AD01 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 24 July 2012
13 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Anthony Alan Hudson on 23 February 2010
01 Mar 2010 CH01 Director's details changed for Philip Kneale on 23 February 2010
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 169 Capitals not rolled up
08 Apr 2009 363a Return made up to 23/02/09; full list of members
07 Apr 2009 288b Appointment terminated director peter chick
07 Apr 2009 288a Secretary appointed anthony alan hudson
07 Apr 2009 288b Appointment terminated secretary peter chick