About

Registered Number: 05273826
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3 Bedale Hall, North End, Bedale, DL8 1AA,

 

Founded in 2004, G R P Excavations Ltd has its registered office in Bedale, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VICKERS, Neil 29 October 2004 21 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 20 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 18 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
225 - Change of Accounting Reference Date 09 March 2006
363a - Annual Return 08 November 2005
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.