Founded in 2002, Grant Stewart Construction Ltd are based in Rotherham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Calder, Andrew, Stewart, Grant, Taylor, Patricia May for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALDER, Andrew | 10 March 2015 | - | 1 |
STEWART, Grant | 30 September 2002 | 27 October 2017 | 1 |
TAYLOR, Patricia May | 30 September 2002 | 20 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 December 2019 | |
SH03 - Return of purchase of own shares | 11 October 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
CS01 - N/A | 30 September 2019 | |
AD01 - Change of registered office address | 03 September 2019 | |
RESOLUTIONS - N/A | 13 May 2019 | |
CC04 - Statement of companies objects | 10 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
TM02 - Termination of appointment of secretary | 27 September 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 20 September 2013 | |
SH01 - Return of Allotment of shares | 17 May 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 11 October 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH03 - Change of particulars for secretary | 21 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AD01 - Change of registered office address | 28 June 2010 | |
AR01 - Annual Return | 25 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 23 September 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 01 November 2007 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2002 | |
225 - Change of Accounting Reference Date | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
287 - Change in situation or address of Registered Office | 06 October 2002 | |
NEWINC - New incorporation documents | 30 September 2002 |