JOHN DE GROOT LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MRS ROSEMARY ANNE DE GROOT

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 12/07/2011

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/06/1412 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 28/05/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE DE GROOT / 28/05/2012

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 GWAUN VIEW FISHGUARD PEMBROKESHIRE SA65 9LF

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DE GROOT / 28/05/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DE GROOT / 01/04/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GROOT / 01/04/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: MOWBRAY, HEOL DEWI FISHGUARD PEMBROKESHIRE SA65 9DU

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 S80A AUTH TO ALLOT SEC 29/08/03

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/05/0328 May 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