Advanced company searchLink opens in new window

GREYS HALL FABRICATION LIMITED

Company number 06699567

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)
04 Aug 2016 AP01 Appointment of Mr John Oliver Smith as a director on 26 July 2016
04 Aug 2016 TM01 Termination of appointment of John David Smith as a director on 26 July 2016
15 Jun 2016 AP01 Appointment of Ms Sarah Edwards as a director on 14 June 2016
25 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 CH01 Director's details changed for Mr John David Smith on 26 February 2014
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
12 Aug 2013 TM01 Termination of appointment of Gerard Fisher as a director
18 Jun 2013 AP01 Appointment of Mr John David Smith as a director
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 11 July 2012
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
13 Sep 2010 AD01 Registered office address changed from Greys Hall Cottage Greys Hall Corner Great Cornard Sudbury Suffolk CO2 0QG Uk on 13 September 2010
03 Nov 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
01 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
25 Nov 2008 353a Location of register of members (non legible)
25 Nov 2008 88(2) Ad 16/09/08\gbp si 1@1=1\gbp ic 1/2\
21 Nov 2008 288a Director appointed gerard anthony fisher