- Company Overview for GRANITE SALES (U.K.) LIMITED (04399439)
- Filing history for GRANITE SALES (U.K.) LIMITED (04399439)
- People for GRANITE SALES (U.K.) LIMITED (04399439)
- Charges for GRANITE SALES (U.K.) LIMITED (04399439)
- More for GRANITE SALES (U.K.) LIMITED (04399439)
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
|
|
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
|
|
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 |