GROVE BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/10/2424 October 2024 Audited abridged accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Matthew David Diskin on 2022-02-19

View Document

16/02/2216 February 2022 Satisfaction of charge 044278040009 in full

View Document

03/02/223 February 2022 Termination of appointment of Joseph Thomas Dickinson as a director on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 ADOPT ARTICLES 31/07/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044278040009

View Document

09/07/209 July 2020 ADOPT ARTICLES 16/06/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE MORLEY LEEDS LS27 0BZ UNITED KINGDOM

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCLEAN

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON HUDSON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANKLEY

View Document

03/07/203 July 2020 CESSATION OF SIMON NICHOLAS HUDSON AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTEM HOLDINGS LTD

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044278040006

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044278040007

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM UNIT 5 LISTER PARK GREEN LANE FEATHERSTONE WEST YORKSHIRE WF7 6FE

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR JOSEPH THOMAS DICKINSON

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MATTHEW DAVID DISKIN

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044278040008

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH QUEEN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA BLANKLEY

View Document

11/12/1811 December 2018 CESSATION OF RYAN JAMES TILFORD AS A PSC

View Document

09/12/189 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAMES TILFORD

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR RYAN JAMES TILFORD

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/12/171 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044278040007

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044278040008

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044278040006

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/153 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HUDSON / 29/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED OLIVIA BERNADETTE MCLEAN

View Document

21/07/1021 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DONNA MARIE BLANKLEY

View Document

04/03/104 March 2010 DIRECTOR APPOINTED RUTH MARY ELIZABETH QUEEN

View Document

28/01/1028 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON HUDSON / 13/03/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 COMPANY NAME CHANGED S & S GROVE JOINERS LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 47B HIGH STREET, NORMANTON, WAKEFIELD, WEST YORKSHIRE WF6 2AF

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 2 CLEMENT CLOSE, WESTERN GALES WAY, NORMANTON, WEST YORKSHIRE WF6 1UF

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 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