GROVE MEWS (FELIXSTOWE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 New

View Document

22/09/2522 September 2025 NewTermination of appointment of Dorothy Mary East as a director on 2025-05-12

View Document

15/02/2515 February 2025 Termination of appointment of Linda Mary Houseley as a secretary on 2025-02-15

View Document

15/02/2515 February 2025 Cessation of Linda Mary Houseley as a person with significant control on 2025-02-15

View Document

15/02/2515 February 2025 Registered office address changed from 6 Grove Mews Garrison Lane Felixstowe IP11 7TW England to 11 Grove Mews Garrison Lane Felixstowe IP11 7TW on 2025-02-15

View Document

15/02/2515 February 2025 Notification of a person with significant control statement

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

20/10/2420 October 2024 Appointment of Mrs Barbara Skinner as a director on 2024-10-10

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Appointment of Mrs Lorraine Rosina Jennifer Fish as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Philip Richard Stapleton as a director on 2024-05-01

View Document

11/02/2411 February 2024 Cessation of Linda Mary Houseley as a person with significant control on 2024-02-11

View Document

11/02/2411 February 2024 Termination of appointment of Hettie Pamela Davies as a director on 2023-01-06

View Document

11/02/2411 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Notification of Linda Mary Houseley as a person with significant control on 2021-06-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mrs June Louise Mallett on 2022-01-01

View Document

25/01/2225 January 2022 Appointment of Ms Susan Patricia Wicks as a director on 2022-01-12

View Document

25/01/2225 January 2022 Termination of appointment of David Forward as a director on 2021-12-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Appointment of Mrs June Louise Mallett as a director on 2021-11-06

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR IAN GEORGE RONAN BUDGE

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED LINDA MARY HOUSELEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MISS BASIIMA CHRISTINE KIZITO

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN BUDGE

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE HANDS

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 DIRECTOR APPOINTED MR DAVID FORWARD

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR RON COBBOLD

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCK

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS SHAN ELIZABETH SARGENT

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 160A ACCOUNT-WRYTE LTD 160A HAMILTON ROAD FELIXSTOWE IP11 7DU

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY SONIA GOLDTHORPE

View Document

28/01/1628 January 2016 01/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MR PAUL WELLS

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS SHAN ELIZABETH SARGENT

View Document

01/07/151 July 2015 Appointment of Mrs Shan Elizabeth Sargent as a director on 2015-06-15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANE GOODAYLE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRENNAN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 01/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 01/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN FAIRWEATHER / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN TUCK / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD STAPLETON / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN FAIRWEATHER / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSAN HELEN GOODAYLE / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSAN HELEN GOODAYLE / 31/01/2013

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE GOODAYLE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR BRUCE WILLIAM HANDS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERRY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MEE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR VICTOR HENRY HOCKLEY

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS SONIA ANN GOLDTHORPE

View Document

29/01/1329 January 2013 01/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 01/01/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY BERYL MEE

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MISS JANE GOODAYLE

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 01/01/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MISS JANE SUSAN HELEN GOODAYLE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY PERRY / 01/01/2010

View Document

17/02/1017 February 2010 01/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD STAPLETON / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY EAST / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HETTIE PAMELA DAVIES / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN TUCK / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN FAIRWEATHER / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BRENNAN / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RODNEY MEE / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN THELMA BUDGE / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERIC GOLDTHORPE / 01/01/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PARKINSON

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM TAX ASSIST ACCOUNTANTS 160A HAMILTON ROAD FELIXSTOWE IP11 7DU

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 01/01/08

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 01/01/07

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 01/01/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 01/01/05

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 01/01/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/01/0323 January 2003 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