Advanced company searchLink opens in new window

GRANITE SALES (U.K.) LIMITED

Company number 04399439

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)
25 Apr 2010 CH01 Director's details changed for Susan Dawn Cannon on 16 March 2010
25 Apr 2010 CH01 Director's details changed for Christopher Gerard Cannon on 16 March 2010
25 Apr 2010 AD01 Registered office address changed from Woodlands Job Lane Mattersey Doncaster South Yorkshire DN10 5HE on 25 April 2010
26 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
25 May 2009 363a Return made up to 20/03/09; full list of members
24 Mar 2009 363a Return made up to 20/03/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from 41 owston road carcroft doncaster yorkshire DN6 8DA
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Apr 2007 363s Return made up to 20/03/07; full list of members
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
11 Apr 2006 287 Registered office changed on 11/04/06 from: 41 owston road carcroft doncaster yorkshire DN6 8DA
28 Mar 2006 363s Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
23 Jan 2006 AA Total exemption small company accounts made up to 30 September 2004
23 Jan 2006 225 Accounting reference date shortened from 30/09/06 to 31/12/05
13 Jul 2005 363s Return made up to 20/03/05; full list of members
13 Jul 2005 287 Registered office changed on 13/07/05 from: lime tree lodge thorpe road mattersey, doncaster DN10 5ED
16 Apr 2004 363s Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jan 2004 395 Particulars of mortgage/charge
05 Jan 2004 288c Secretary's particulars changed;director's particulars changed
19 Dec 2003 288b Director resigned
19 Dec 2003 288a New director appointed
19 Dec 2003 225 Accounting reference date extended from 31/03/04 to 30/09/04
29 May 2003 AA Accounts for a dormant company made up to 31 March 2003