GROVE S E & T LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Micro company accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
05/06/235 June 2023 | Registered office address changed from Grove Cottage, Lake Road Portishead N. Somerset BS20 7JA to 1 Brook Way Romsey SO51 7JZ on 2023-06-05 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-01 with updates |
14/11/2214 November 2022 | Notification of Elizabeth Mary Curtis as a person with significant control on 2022-11-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/02/2213 February 2022 | Termination of appointment of Angela Mary Curtis as a secretary on 2022-02-12 |
13/02/2213 February 2022 | Appointment of Dr Elizabeth Mary Curtis as a director on 2022-02-12 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/07/2111 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/05/2010 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/07/195 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/05/1827 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERIC CURTIS / 20/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
02/11/122 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/05/1224 May 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
18/05/1218 May 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
15/07/1115 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/11/101 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
29/07/1029 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERIC CURTIS / 02/11/2009 |
19/10/0919 October 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08 |
08/06/098 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/05/0922 May 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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