GROVE BEECH LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Appointment of Mr Ian Perry as a secretary on 2024-04-18

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

30/05/2430 May 2024 Termination of appointment of Barbara Perry as a secretary on 2024-04-18

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

14/01/1814 January 2018 SECRETARY'S CHANGE OF PARTICULARS / BARBARA PERRY / 14/01/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 12 TOWN ING WAY STAINLAND HALIFAX WEST YORKSHIRE HX4 9EE

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037796970009

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037796970008

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1314 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/115 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PERRY / 28/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PERRY / 09/07/2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 15 BANKS END ROAD UPPER EDGE ELLAND WEST YORKSHIRE HX5 9JZ

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 39 GROVE ROAD TRING HERTFORDSHIRE HP23 5PD

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED RUSTLERS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/06/99

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET, LONDON SW1Y 4ZT

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 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