DECISIONS FOR GROWTH LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Declaration of solvency

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Registered office address changed from Central House 124 High Street Hampton Hill TW12 1NS England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-03-26

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

01/02/241 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

12/11/2112 November 2021 Change of details for Mrs Gweneth Rushton as a person with significant control on 2021-11-03

View Document

12/11/2112 November 2021 Cessation of Gail Medcalf as a person with significant control on 2021-11-03

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Termination of appointment of Gail Medcalf as a director on 2021-11-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/06/2016

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 06/04/2016

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE ENGLAND

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 25/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 20/11/2019

View Document

20/11/1920 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/06/1925 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE BOAT HOUSE STUDIO SANDHILLS MEADOW SHEPPERTON MIDDLESEX TW17 9HY ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/01/2016

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 ALTER ARTICLES 01/05/2008

View Document

29/10/1429 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1429 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1429 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

16/07/1416 July 2014 01/05/08 STATEMENT OF CAPITAL GBP 400

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERTS

View Document

20/06/1120 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MEIRION ROBERTS / 01/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM DECISIONS FOR GROWTH GROUND FLOOR, 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 13/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED GLYN MEIRION ROBERTS

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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