Advanced company searchLink opens in new window

GRF JOINERY LTD

Company number 08466243

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 AD01 Registered office address changed from Office 8a Howcroft House 919 Bradford Road Birstall Batley WF17 9JY England to 8 Corfe Close Batley WF17 0JW on 14 April 2020
10 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
18 Jul 2019 PSC01 Notification of Sally Thornton Heywood as a person with significant control on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Nigel Heywood as a person with significant control on 18 July 2019
18 Jul 2019 AP01 Appointment of Mrs Sally Thornton Heywood as a director on 18 July 2019
17 Apr 2019 PSC01 Notification of Nigel Heywood as a person with significant control on 8 April 2019
17 Apr 2019 PSC07 Cessation of Paul Griffiths as a person with significant control on 8 April 2019
17 Apr 2019 TM01 Termination of appointment of Paul Griffiths as a director on 17 April 2019
17 Apr 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 100
12 Apr 2019 PSC01 Notification of Paul Griffiths as a person with significant control on 5 April 2019
12 Apr 2019 AP01 Appointment of Mr Paul Griffiths as a director on 5 April 2019
09 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Paul Griffiths as a director on 5 April 2019
09 Apr 2019 PSC07 Cessation of Paul Griffiths as a person with significant control on 5 April 2019
25 Feb 2019 AD01 Registered office address changed from 22 Branwell Road Guiseley, Leeds LS20 9FG to Office 8a Howcroft House 919 Bradford Road Birstall Batley WF17 9JY on 25 February 2019
18 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018