(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 22, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087388950002, created on January 26, 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 19 Leaside Newton Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE. Change occurred on January 11, 2021. Company's previous address: 37-38 Market Street Ferryhill County Durham DL17 8JH.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087388950001, created on September 11, 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on June 3, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 15, 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 26, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed graham truck & trailer LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 20, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
|
(SH01) Capital declared on October 18, 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|