Ilford
Essex
IG1 1LR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | greconstruction.com |
---|---|
Telephone | 01494 854654 |
Telephone region | High Wycombe |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gregory Rutherford Eaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,263 |
Cash | £109,849 |
Current Liabilities | £206,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
5 August 2020 | Delivered on: 5 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 August 2020 | Registration of charge 068549870001, created on 5 August 2020 (20 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
15 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (23 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (23 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 October 2015 | Company name changed G.R.E. construction & developments LTD\certificate issued on 26/10/15
|
26 October 2015 | Company name changed G.R.E. construction & developments LTD\certificate issued on 26/10/15
|
27 August 2015 | Change of name notice (2 pages) |
27 August 2015 | Change of name notice (2 pages) |
27 August 2015 | Company name changed G.R.E. construction LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed G.R.E. construction LTD\certificate issued on 27/08/15
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Gregory Rutherford Eaton on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Gregory Rutherford Eaton on 19 March 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Director appointed gregory rutherford eaton (2 pages) |
6 April 2009 | Director appointed gregory rutherford eaton (2 pages) |
1 April 2009 | Appointment terminated director andrew davis (1 page) |
1 April 2009 | Appointment terminated director andrew davis (1 page) |
23 March 2009 | Incorporation (17 pages) |
23 March 2009 | Incorporation (17 pages) |