Advanced company searchLink opens in new window

GRAVEL MASTER LIMITED

Company number 07336680

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)
12 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 PSC01 Notification of Sam Russell Alexander Robinson as a person with significant control on 23 December 2022
29 Mar 2023 PSC07 Cessation of Mark Russell Robinson as a person with significant control on 23 December 2022
30 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
27 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
05 Dec 2022 PSC04 Change of details for Mr Mark Russell Robinson as a person with significant control on 30 September 2022
05 Dec 2022 PSC07 Cessation of Paul Robert Shepherd as a person with significant control on 30 September 2022
05 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
28 Oct 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 63
28 Oct 2022 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 62
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 AD01 Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 8 August 2022
22 Dec 2021 MR01 Registration of charge 073366800002, created on 16 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
09 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 103
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 102
03 Apr 2018 TM01 Termination of appointment of Paul Robert Shepherd as a director on 1 April 2018