GROVES ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Miss Laura Jane Goodrick as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 Termination of appointment of Katharine Jane Holmes as a director on 2025-07-11

View Document

14/07/2514 July 2025 Termination of appointment of Robert Groves as a director on 2025-07-11

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

28/06/2428 June 2024 Cessation of Robert Groves as a person with significant control on 2024-05-30

View Document

28/06/2428 June 2024 Cessation of Katharine Jane Holmes as a person with significant control on 2024-05-30

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Change of share class name or designation

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/10/2311 October 2023 Change of details for Miss Laura Jane Goodrick as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Miss Laura Jane Goodrick on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Miss Laura Jane Goodrick on 2023-10-10

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Cessation of Laura Jane Goodrick as a person with significant control on 2022-03-18

View Document

04/05/224 May 2022 Notification of Laura Jane Goodrick as a person with significant control on 2022-04-28

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

03/05/223 May 2022 Notification of Laura Jane Goodrick as a person with significant control on 2022-03-18

View Document

02/12/212 December 2021 Appointment of Laura Jane Goodrick as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS KATHARINE JANE HOLMES

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 04/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 04/11/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 3 CHAPEL LANE KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE JANE HOLMES / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 16/03/2020

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 16/07/2013

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 12 BECTIVE ROAD KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BG UNITED KINGDOM

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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