GROVE FEEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/02/257 February 2025 Change of details for Mr John Edward Morgan as a person with significant control on 2025-02-07

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

12/05/2312 May 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 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

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050078030002

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/02/135 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/122 November 2012 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM THE OLD CINEMA, TERN HILL MARKET DRAYTON SHROPSHIRE TF9 2JQ

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED GROVE FARM SUPPLIES LTD CERTIFICATE ISSUED ON 24/09/12

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORGAN / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED TOTAL FLY CONTROL LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: THE OLD CINEMA, CHESTER ROAD MARKET DRAYTON SHROPSHIRE TF9 2JQ

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED GROVE FEEDS LIMITED CERTIFICATE ISSUED ON 22/08/05

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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