Advanced company searchLink opens in new window

GRANITE PROCUREMENT LIMITED

Company number 07325953

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)
03 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 2
03 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
01 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 AD01 Registered office address changed from C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP United Kingdom to Suite 4 Central Way Warrington WA2 7FW on 3 September 2020
03 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
17 Jun 2018 AD01 Registered office address changed from C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP United Kingdom to C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP on 17 June 2018
17 Jun 2018 AD01 Registered office address changed from PO Box WA4 1JP C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP United Kingdom to C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP on 17 June 2018
17 Jun 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to PO Box WA4 1JP C/O Contrax Accounting Unit 33 the Old Quays Warrington WA4 1JP on 17 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 3 October 2017
03 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 3 October 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
28 Sep 2017 PSC01 Notification of Gordon James Geddes as a person with significant control on 19 September 2017
26 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016