GROCO 2023 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 044210420005 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 044210420006 in full

View Document

26/06/2526 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

08/04/248 April 2024 Change of details for Groco 502 Limited as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Registration of charge 044210420006, created on 2023-04-14

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

24/04/2324 April 2023 Change of details for Groco 502 Limited as a person with significant control on 2022-08-23

View Document

24/03/2324 March 2023 Registration of charge 044210420005, created on 2023-03-17

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROTHWELL / 11/02/2015

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROTHWELL / 02/10/2013

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044210420003

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044210420003

View Document

03/05/133 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROTHWELL / 01/07/2010

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED LUKE ROTHWELL

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 TWEEDALE WAY HOLLINWOOD AVENUE CHADDERTON OLDHAM OL9 7LB

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 DOLEFIELD BARN FUR LANE GREENFIELD OLDHAM OL3 7PA

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 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