- Company Overview for GRF JOINERY LTD (08466243)
- Filing history for GRF JOINERY LTD (08466243)
- People for GRF JOINERY LTD (08466243)
- More for GRF JOINERY LTD (08466243)
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
|
|
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 |