SAMUEL GROVES & CO.LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 STRUCK OFF AND DISSOLVED

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
RECTORY COURT OLD RECTORY LANE
ALVECHURCH
BIRMINGHAM
B48 7SX
ENGLAND

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MICHAEL ELLIS TEMPLE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDSON / 14/11/2011

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LONGLEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONGLEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY GRESHAM

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O METALRAX GROUP PLC ARDATH ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 9PN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 REDUCE ISSUED CAPITAL 22/12/2010

View Document

07/01/117 January 2011 SOLVENCY STATEMENT DATED 22/12/10

View Document

07/01/117 January 2011 STATEMENT BY DIRECTORS

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 1.00

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 TERMINATE DIR APPOINTMENT

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCK

View Document

23/10/0923 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0923 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/0923 October 2009 SENIOR FACILITIES AGREEMENT

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/09/0923 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATE, DIRECTOR SHIRLEY ANNE DODD LOGGED FORM

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY DODD

View Document

04/08/084 August 2008 SECRETARY APPOINTED MICHAEL JOHN STOCK

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DARREN FARRIMOND

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ANDREW JOHN RICHARDSON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ARBUTHNOT

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE DOWNS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 NORTON STREET HOCKLEY BIRMINGHAM B18 5RQ

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECTION 394

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

19/11/9819 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/03/99

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 AUDITOR'S RESIGNATION

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/888 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 06/07/87; NO CHANGE OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/08/8626 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/12/1728 December 1917 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