- Company Overview for GRANITE DIRECT LIMITED (06068399)
- Filing history for GRANITE DIRECT LIMITED (06068399)
- People for GRANITE DIRECT LIMITED (06068399)
- Charges for GRANITE DIRECT LIMITED (06068399)
- More for GRANITE DIRECT LIMITED (06068399)
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) |
---|---|---|---|
10 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
26 Jan 2013 | CH01 | Director's details changed for Mr Errol Taylor on 26 January 2013 | |
26 Jan 2013 | CH03 | Secretary's details changed for Errol Taylor on 26 January 2013 | |
23 Nov 2012 | AP01 | Appointment of Mr Errol Taylor as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Allen Thomas Goodall on 25 January 2010 | |
11 Dec 2009 | TM01 | Termination of appointment of Terence Newton as a director | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 29 inglethorpe house 51 geldeston road london E5 8RW | |
21 Apr 2009 | 363a | Return made up to 25/01/09; full list of members | |
25 Feb 2009 | 288b | Appointment terminated director bogdan roszkowski | |
19 Dec 2008 | 288a | Director appointed terence peter newton | |
19 Dec 2008 | 288a | Director appointed bogdan roszkowski | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Mar 2008 | 363s | Return made up to 25/01/08; full list of members | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: 58 selborne road london N22 7TH |