A.E.GROVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/12/2410 December 2024 Satisfaction of charge 17 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

07/10/217 October 2021 Termination of appointment of Maureen Frances Groves as a director on 2021-09-17

View Document

07/10/217 October 2021 Registered office address changed from 79 Cliddesden Rd. Basingstoke RG21 3EY to 5 Cyprus Road Hatch Warren Basingstoke Hampshire RG22 4UY on 2021-10-07

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/04/2030 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS. DEBORAH STACEY GROVES

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD GROVES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

17/07/1817 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/10/153 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/10/1214 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/10/118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1010 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD JAMES GROVES / 01/01/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ADRIAN GROVES / 01/01/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MRS DEBORAH STACEY GROVES

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY GERALD GROVES

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 27/02/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 26/02/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 27/02/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 03/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 07/03/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 07/03/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 07/03/89

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 07/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 05/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 05/03/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8213 September 1982 ANNUAL ACCOUNTS MADE UP DATE 05/03/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company