GROVE INDUSTRIES 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 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Termination of appointment of Simon Leslie Grove as a director on 2024-02-07

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr Jonathon David Grove on 2023-08-01

View Document

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

View Accounts

31/01/2331 January 2023 Register(s) moved to registered office address The Old Bank 14 Bank Street Lutterworth Leics LE17 4AJ

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 5 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF JONATHON DAVID GROVE AS A PSC

View Document

07/03/187 March 2018 CESSATION OF SIMON LESLIE GROVE AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE INDUSTRIES (HOLDINGS) LIMITED

View Document

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/171 December 2017 ADOPT ARTICLES 27/11/2017

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 REDUCE ISSUED CAPITAL 29/11/2017

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 5.00

View Document

30/11/1730 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 10.00

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 29/11/17

View Document

29/11/1729 November 2017 REDUCE ISSUED CAPITAL 28/11/2017

View Document

29/11/1729 November 2017 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 5

View Document

29/11/1729 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 10.00

View Document

29/11/1729 November 2017 SOLVENCY STATEMENT DATED 28/11/17

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE GROVE / 10/02/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR MIDDLETON

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR MIDDLETON

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESZEK LITWINOWICZ

View Document

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIGBY JONES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARTER

View Document

21/04/1621 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/04/1621 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 10

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED LORD DIGBY MARRITT JONES

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR SIMON LESLIE GROVE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR EDWARD GEORGE CARTER

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 10.20

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED DLGN LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR TREVOR MIDDLETON

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR LESZEK RICHARD LITWINOWICZ

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 10.00

View Document

23/01/1423 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1423 January 2014 SUB-DIVISION 13/12/13

View Document

23/01/1423 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 9.99

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 RESOLUTIONS RATIFIED 10/12/2013

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JONATHON DAVID GROVE

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE GROVE / 01/01/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 01/01/2010

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: C/O GROVE INDUSTRIES LTD PO BOX 22 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED FORAY 1225 LIMITED CERTIFICATE ISSUED ON 20/08/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AG

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information