- Company Overview for CGL GRANITE SALES LIMITED (07009575)
- Filing history for CGL GRANITE SALES LIMITED (07009575)
- People for CGL GRANITE SALES LIMITED (07009575)
- More for CGL GRANITE SALES LIMITED (07009575)
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
|
|
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
|
|
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
|
|
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
|
|
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2009 | NEWINC | Incorporation |