Advanced company searchLink opens in new window

GRACO LIMITED

Company number 00816572

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)
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
13 May 2023 AA Accounts for a small company made up to 30 December 2022
20 Mar 2023 AP01 Appointment of Shannon Elizabeth Quirk as a director on 1 March 2023
20 Mar 2023 TM01 Termination of appointment of Francis Joseph Brixius Jr as a director on 1 March 2023
14 Mar 2023 AP01 Appointment of Francis Joseph Brixius Jr as a director on 1 July 2021
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
18 May 2022 AA Accounts for a small company made up to 31 December 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Karen Park Gallivan as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Joseph James Humke as a director on 1 July 2021
21 Jun 2021 AA Accounts for a small company made up to 25 December 2020
15 Jun 2021 AP01 Appointment of David Myers Lowe as a director on 10 June 2021
02 Dec 2020 AA Accounts for a small company made up to 27 December 2019
09 Nov 2020 AP01 Appointment of Caroline Marie Chambers as a director on 2 November 2020
09 Nov 2020 TM01 Termination of appointment of Timothy Regan White as a director on 2 November 2020
23 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
09 May 2019 AA Accounts for a small company made up to 28 December 2018
31 Dec 2018 AP01 Appointment of Timothy Regan White as a director on 29 December 2018
31 Dec 2018 TM01 Termination of appointment of Jeffrey Johnson as a director on 29 December 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
20 Aug 2018 CH01 Director's details changed for Karen Park Gallivan on 20 August 2018
20 Aug 2018 CH03 Secretary's details changed for Jaak Nijssen on 20 August 2018
16 Apr 2018 AA Full accounts made up to 29 December 2017
08 Sep 2017 AD01 Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 September 2017