Advanced company searchLink opens in new window

CGL GRANITE SALES LIMITED

Company number 07009575

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)
23 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr Barry James Dewey on 2 July 2014
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
05 Aug 2014 CH01 Director's details changed for Mr Barry James Dewey on 11 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2014 CH01 Director's details changed for Mr Barry James Dewey on 18 December 2013
05 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
09 Jul 2013 CH01 Director's details changed for Mr Barry James Dewey on 30 March 2013
14 May 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Barry James Dewey on 1 December 2011
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Barry James Dewey on 20 August 2010
17 Aug 2010 AD01 Registered office address changed from , St Peter's Chambers 2 Bath Street, Grantham, NG31 6EG to 55 East Street Faversham Kent ME13 8AF on 17 August 2010
28 Nov 2009 CERTNM Company name changed barry dewey LIMITED\certificate issued on 28/11/09
  • CONNOT ‐
02 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
04 Sep 2009 NEWINC Incorporation