Advanced company searchLink opens in new window

GRAYWOOD ENGINEERING LTD

Company number 07773999

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 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
13 Sep 2023 AD01 Registered office address changed from 25 Grover Walk Corringham Stanford-Le-Hope SS17 7LP England to Suite C 15 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ on 13 September 2023
31 Jan 2023 AA Micro company accounts made up to 30 September 2022
07 Oct 2022 PSC04 Change of details for Mr Terry Alan Gray as a person with significant control on 6 October 2022
07 Oct 2022 PSC04 Change of details for Mrs Avril Rita Gray as a person with significant control on 6 October 2022
07 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
07 Oct 2022 PSC04 Change of details for Mr Keith Robert Towers as a person with significant control on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Terry Alan Gray on 6 October 2022
06 Oct 2022 CH03 Secretary's details changed for Mr Keith Robert Towers on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG England to 25 Grover Walk Corringham Stanford-Le-Hope SS17 7LP on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mr Terry Alan Gray as a person with significant control on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mrs Avril Rita Gray as a person with significant control on 6 October 2022
28 Feb 2022 AD01 Registered office address changed from 3 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG England to 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 28 February 2022
28 Feb 2022 AA Micro company accounts made up to 30 September 2021
28 Feb 2022 AD01 Registered office address changed from Guildway Accountants Ltd 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG England to 3 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 28 February 2022
08 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Guildway Accountants Ltd 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 25 October 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 SH06 Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 75
25 Mar 2019 SH03 Purchase of own shares.
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates