C W GROVES & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Cessation of Diana Groves as a person with significant control on 2025-02-18

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

10/03/2310 March 2023 Notification of Charles Winston Groves as a person with significant control on 2023-03-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053103700002

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA GROVES / 01/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINSTON GROVES / 01/03/2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 23/10/10 STATEMENT OF CAPITAL GBP 101

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MISS REBECCA GROVES

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O C W GROVES & SON LIMITED GROVES NURSERY 74 WEST BAY ROAD BRIDPORT DORSET DT6 4AX

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM GROVES NURSERY 74 WEST BAY ROAD BRIDPORT DT6 4AX

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O EDWARDS & KEEPING UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

25/01/1025 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GROVES / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATT GROVES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WINSTON GROVES / 06/01/2010

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

10/12/0410 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

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