W.J.GROOM & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCessation of Ved Prakash Ahuja as a person with significant control on 2025-08-25

View Document

28/08/2528 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

06/08/256 August 2025 NewAppointment of Venkataramanan Subramanian as a director on 2025-07-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Director's details changed for Anantharamakrishnan Venkataramani on 2025-03-20

View Document

06/02/256 February 2025 Termination of appointment of Ved Prakash Ahuja as a director on 2025-02-03

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from 33 st. James's Street London SW1A 1HD England to 118 Piccadilly London W1J 7NW on 2024-07-25

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

04/09/234 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of Shirley Maureen Leyland as a director on 2023-07-18

View Document

31/07/2331 July 2023 Termination of appointment of Shirley Maureen Leyland as a secretary on 2023-07-18

View Document

22/02/2322 February 2023 Change of details for Mr Ved Prakash Ahuja as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

21/02/2321 February 2023 Director's details changed for Ved Prakash Ahuja on 2023-02-20

View Document

21/02/2321 February 2023 Change of details for Mr Ved Prakash Ahuja as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Notification of Wallace Cartwright and Company Limited as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-03-31

View Document

30/01/2330 January 2023 Appointment of Anantharamakrishnan Venkataramani as a director on 2023-01-19

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

28/11/2028 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/12/1829 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 23 KING STREET LONDON SW1Y 6QY ENGLAND

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 60 ST. JAMES'S STREET LONDON SW1A 1LE ENGLAND

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 60 ST JAMESS STREET LONDON SW1A 1LQ

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND HODGES

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 60 ST JAMES'S STREET LONDON SW1A 1LE

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 55 ST JAMES'S STREET LONDON SW1A 1LQ

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 AUDITOR'S RESIGNATION

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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