- Company Overview for GREYS HALL FABRICATION LIMITED (06699567)
- Filing history for GREYS HALL FABRICATION LIMITED (06699567)
- People for GREYS HALL FABRICATION LIMITED (06699567)
- More for GREYS HALL FABRICATION LIMITED (06699567)
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
|
|
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
|
|
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
|
|
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 |