GENUIT GROUP PLC

Company Documents

DateDescription
28/05/2528 May 2025 Resolutions

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

07/06/247 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

31/10/2331 October 2023 Termination of appointment of Mark William Hammond as a director on 2023-10-31

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

05/07/235 July 2023 Appointment of Ms Bronagh Kennedy as a director on 2023-07-03

View Document

12/06/2312 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Matthew Grant Pullen as a director on 2023-04-28

View Document

02/03/232 March 2023 Appointment of Mr Shatish Damodar Dasani as a director on 2023-03-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Ronald John Edward Marsh as a director on 2022-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Louise Jane Hardy as a director on 2022-09-30

View Document

28/02/2228 February 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

20/01/2220 January 2022 Appointment of Mr Matthew Pullen as a director on 2021-11-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Termination of appointment of Glen Brian Sabin as a director on 2021-11-01

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

29/09/2129 September 2021 Registered office address changed from Broomhouse Lane, Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-09-29

View Document

04/06/204 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 ADOPT ARTICLES 21/05/2020

View Document

15/05/2015 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 227966.162

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060591300006

View Document

30/01/2030 January 2020 31/10/19 STATEMENT OF CAPITAL GBP 200999.862

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHEIKH MANNINGS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MS LISA SCENNA

View Document

07/10/197 October 2019 DIRECTOR APPOINTED DR JANE LOUISE BROOKE-SMITH

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060591300005

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS LOUISE JANE HARDY

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH PAYNE / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR GLEN BRIAN SABIN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH PAYNE / 02/10/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MS EMMA VERSLUYS

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 1000

View Document

17/10/1617 October 2016 RETURN OF PURCHASE OF OWN SHARES 01/09/16 TREASURY CAPITAL GBP 845.815

View Document

03/06/163 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 19/01/16 NO MEMBER LIST

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060591300004

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON

View Document

11/02/1511 February 2015 19/01/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 SAIL ADDRESS CREATED

View Document

27/01/1527 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER SHEPHERD

View Document

12/11/1412 November 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MARK WILLIAM HAMMOND

View Document

28/04/1428 April 2014 10/04/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR RONALD JOHN EDWARD MARSH

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MS SHEIKH MANSURAH TAL-AT MANNINGS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RICE

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1431 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 1650547.20114

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1428 March 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

28/03/1428 March 2014 AUDITORS' REPORT

View Document

28/03/1428 March 2014 REREG PRI TO PLC; RES02 PASS DATE:28/03/2014

View Document

28/03/1428 March 2014 BALANCE SHEET

View Document

28/03/1428 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/1428 March 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/1428 March 2014 AUDITORS' STATEMENT

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED HAMSARD 3054 LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 1650547.21

View Document

20/12/1320 December 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 19/12/2013

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 16/12/13

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEW THOMSON / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICE / 15/10/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

19/12/1219 December 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 1650547.20550

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 NOM VALUE REDUCED OF A /AA AND AAA SHARES 07/09/2011

View Document

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 1633289.370

View Document

04/10/114 October 2011 STATEMENT BY DIRECTORS

View Document

04/10/114 October 2011 SOLVENCY STATEMENT DATED 07/09/11

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 ADOPT ARTICLES 03/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MATTHEW THOMSON / 16/02/2011

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1016 November 2010 06/10/10 STATEMENT OF CAPITAL GBP 205808122.150

View Document

16/11/1016 November 2010 ADOPT ARTICLES 06/10/2010

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 GBP NC 25202830/50187266.57 29/07/2009

View Document

04/08/094 August 2009 S-DIV RECON

View Document

04/08/094 August 2009 NC INC ALREADY ADJUSTED 29/07/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/01/09; CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ALAN MATTHEW THOMSON LOGGED FORM

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ALAN MATTHEW THOMSON

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 S-DIV 14/08/07

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 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