J W GRAY LIGHTNING PROTECTION LIMITED
Company number 04423038
- Company Overview for J W GRAY LIGHTNING PROTECTION LIMITED (04423038)
- Filing history for J W GRAY LIGHTNING PROTECTION LIMITED (04423038)
- People for J W GRAY LIGHTNING PROTECTION LIMITED (04423038)
- Charges for J W GRAY LIGHTNING PROTECTION LIMITED (04423038)
- More for J W GRAY LIGHTNING PROTECTION LIMITED (04423038)
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) |
---|---|---|---|
02 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
02 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
16 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | MA | Memorandum and Articles of Association | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
10 Dec 2015 | AD01 | Registered office address changed from Unit 1, Swanbridge Industrial Park, Black Croft Road Witham Essex CM8 3YN to 13 - 15 Flemming Court Castleford West Yorkshire WF10 5HW on 10 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Mark Watford as a director on 29 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Sally Ann Bedford as a director on 29 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Paul William Teasdale as a director on 29 October 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Colin Michael Bateman as a director on 29 October 2015 | |
10 Dec 2015 | AP03 | Appointment of Adam Coates as a secretary on 29 October 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Linda Joyce Bateman as a secretary on 29 October 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
27 Jun 2014 | TM01 | Termination of appointment of Simon Goodwin as a director | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | CH01 | Director's details changed for Simon Goodwin on 1 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Mr Adam Michael Bateman on 25 April 2013 |