GROVE DEVELOPERS (MUMBLES) LIMITED

Company Documents

DateDescription
12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
14 AXIS COURT
MALLARD WAY
SWANSEA
SA7 0AJ
WALES

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 99 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5QE

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JEFFRIES PERKINS / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFERIES PERKINS / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PERKINS / 07/01/2010

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED GROVE DEVELOPERS LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

14/12/9414 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/11/9017 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9025 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 RETURN MADE UP TO 09/12/84; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/06/8727 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: G OFFICE CHANGED 21/01/87 3 WALTER ROAD SWANSEA WEST GLAMORGAN

View Document

09/05/869 May 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information