Established in 2006, Grafford Ltd has its registered office in Burton Joyce. The companies directors are Anderson, David Peet, Anderson, David Peet, Anderson, Patricia Ann. Currently we aren't aware of the number of employees at the Grafford Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, David Peet | 01 March 2013 | - | 1 |
ANDERSON, Patricia Ann | 21 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, David Peet | 21 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 15 June 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 11 November 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 09 March 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 15 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 June 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 23 March 2009 | |
RESOLUTIONS - N/A | 07 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 August 2008 | |
SA - Shares agreement | 07 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 August 2008 | |
123 - Notice of increase in nominal capital | 07 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
CERTNM - Change of name certificate | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
363a - Annual Return | 12 July 2007 | |
NEWINC - New incorporation documents | 14 June 2006 |