GROVE PRINT & PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewDirector's details changed for Miss Katie Butterfield on 2025-08-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 100

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CESSATION OF LINDA BUTTERFIELD AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA BUTTERFIELD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA BUTTERFIELD

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM UNIT 1 OLD ENGINE ROOM. SUNNY BANK MILLS TOWN STREET FARSLEY PUDSEY WEST YORKSHIRE LS28 5UJ ENGLAND

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/09/155 September 2015 REGISTERED OFFICE CHANGED ON 05/09/2015 FROM THE CORN MILL RAILWAY ROAD ILKLEY WEST YORKSHIRE LS29 8HT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 24 MOORFIELD ROAD ILKLEY WEST YORKSHIRE LS29 8BL

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 21/02/12 FOR FORM AR01

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BUTTERFIELD / 14/09/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BUTTERFIELD / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BUTTERFIELD / 14/09/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, 24 MOORFIELD ROAD, ILKLEY, WEST YORKSHIRE, LS29 8BL

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, UNIT 3 WEIRSIDE COURT, DOCKFIELD ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7AD, ENGLAND

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RENTON

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED PRINTROOM SHIPLEY LTD CERTIFICATE ISSUED ON 23/08/11

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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