DAN GROVES CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Daniel Gwyn Groves on 2023-03-23

View Document

03/02/233 February 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Caroline Mary Groves as a director on 2021-12-20

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096400220001

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN GROVES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SEVEN WELLS FARM SPRING HILL MORETON IN MARSH GLOUCESTERSHIRE GL56 9TP ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GWYN GROVES / 01/03/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / DAN GROVES CONTRACTING LTD / 01/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY GROVES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN GROVES CONTRACTING LTD

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA GROVES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS CAROLINE MARY GROVES

View Document

16/03/1716 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 20

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED COTSWOLD BESPOKE LETTINGS LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

16/03/1716 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 20

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR GWYN JAMES GROVES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY CATRIONA GROVES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS CATRIONA MHAIRI GROVES

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED DAN GROVES PROPERTY LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

24/06/1624 June 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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