GROVES RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE BREWIS / 10/10/2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM GLADRICH BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1QN |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR VERONICA BREWIS |
26/06/1526 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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