GLOVERS WOOD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from M a House 4 Cordwallis Street Maidenhead Berkshire SL6 7BE to 268 Bath Road Slough SL1 4DX on 2024-03-22

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

04/03/214 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANET MCCANN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ONGLEY / 14/01/2014

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: C/O CLIVE ONGLEY 8 TRENOWETH ROAD FALMOUTH CORNWALL TR11 5GH UNITED KINGDOM

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/126 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 SAIL ADDRESS CHANGED FROM: C/O CLIVE ONGLEY 19 WELLINGTON GARDENS WELLINGTON TERRACE FALMOUTH CORNWALL TR11 3BB UNITED KINGDOM

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ONGLEY / 05/05/2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ONGLEY / 10/10/2010

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ONGLEY / 10/10/2010

View Document

11/03/1111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1010 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MCCANN / 01/11/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 34 CULLESDEN ROAD SURREY CR8 5LR

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: 7-17 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

12/03/9412 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 NC INC ALREADY ADJUSTED 16/01/91

View Document

24/05/9124 May 1991 ALTER MEM AND ARTS 16/01/91

View Document

24/05/9124 May 1991 RE-PREF ORD SHRS 16/01/91

View Document

29/04/9129 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 VARYING SHARE RIGHTS AND NAMES 21/08/89

View Document

20/11/8920 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/89

View Document

20/11/8920 November 1989 NC INC ALREADY ADJUSTED 21/08/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: 111/113 LAMBETH ROAD LONDON SE1 7JL

View Document

05/05/875 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 COMPANY NAME CHANGED TARNSIDE BUILDERS LIMITED CERTIFICATE ISSUED ON 18/02/87

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

View Document

06/11/866 November 1986 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