ALGAGROVE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Kevin Fawcett as a director on 2025-03-19

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN PRICE / 22/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 22/06/2020

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE PRICE / 22/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES IAN PRICE / 22/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/11/1519 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY APPOINTED MRS DENISE PRICE

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL CLARKE

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 02/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 02/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 02/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 02/11/2009

View Document

02/12/092 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 93-95 WIGMORE STREET LONDON W1U 1QW

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 GUARANTEES 21/10/03

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2ND FLOOR RIVERVIEW COURT MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LE

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 22/02/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 06/07/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: KNOWSTHORPE GATE CROSS GREEN INDUSTRIAL ESTATE LEEDS LS9 0NP

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 02/08/97

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 190 STRAND LONDON WC2R 1JN

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 03/08/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 1 BAKER STREET LONDON W1M 1AA

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 05/08/95

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/07/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 13 POLAND STREET LONDON W1V 3DE

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 01/08/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 28/07/90

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 03/08/91

View Document

17/01/9217 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/9119 November 1991 FIRST GAZETTE

View Document

02/10/902 October 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 29/07/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/07/88

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 25/07/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/06/878 June 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

18/05/8718 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/05

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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