Advanced company searchLink opens in new window

J W GRAY LIGHTNING PROTECTION LIMITED

Company number 04423038

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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