Advanced company searchLink opens in new window

GRG PUBLIC RESOURCES LIMITED

Company number 02946432

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)
03 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
05 May 2023 AA Accounts for a small company made up to 30 April 2022
28 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
28 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
28 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
10 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
21 Apr 2022 AP01 Appointment of Claire Owens as a director on 28 March 2022
20 Apr 2022 PSC07 Cessation of John Paul Marks as a person with significant control on 28 March 2022
20 Apr 2022 PSC02 Notification of Fmg Support (Rrrm) Ltd as a person with significant control on 28 March 2022
20 Apr 2022 AP01 Appointment of Mr Paul Harvey Stead as a director on 28 March 2022
20 Apr 2022 AP01 Appointment of Mr Philip James Vincent as a director on 28 March 2022
20 Apr 2022 AP01 Appointment of Mr Martin Ward as a director on 28 March 2022
20 Apr 2022 TM01 Termination of appointment of Bruce Fredrick Ridley as a director on 28 March 2022
20 Apr 2022 TM01 Termination of appointment of John Paul Marks as a director on 28 March 2022
20 Apr 2022 AD01 Registered office address changed from Valerian House University Court, Whittle Rise Staffordshire Technology Park Stafford Staffordshire ST18 0GE England to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 20 April 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
19 Jul 2021 TM02 Termination of appointment of Doreen Claire Marks as a secretary on 7 July 2021
21 May 2021 CH01 Director's details changed for Mr Bruce Fredrick Ridley on 21 May 2021
09 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with updates