GROVE WILLIAMS LTD.

Company Documents

DateDescription
04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 SAIL ADDRESS CREATED

View Document

27/08/1327 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR ALAN WILLIAMS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY IRENE WILLIAMS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE WILLIAMS

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/07/1131 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MARY WILLIAMS / 08/07/2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAMS / 08/07/2010

View Document

26/03/1026 March 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: G OFFICE CHANGED 14/11/02 GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: G OFFICE CHANGED 18/06/02 PRIORY HOUSE ELLESMERE AVENUE MARPLE,STOCKPORT CHESHIRE SK6 7AN

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/04/94

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 28/01/93

View Document

24/08/9224 August 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/07/9117 July 1991 SECRETARY RESIGNED

View Document

08/07/918 July 1991 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