Download leads from Nexok and grow your business. Find out more

Groomers Limited

Documents

Total Documents163
Total Pages803

Filing History

4 April 2024Registered office address changed from 137 Seventh Street Greenham Business Park Newbury Berkshire RG19 6HW to 137 Greenham Business Park Greenham Thatcham RG19 6HN on 4 April 2024
7 March 2024Registration of charge 039750570005, created on 29 February 2024
31 December 2023Unaudited abridged accounts made up to 31 March 2023
1 May 2023Confirmation statement made on 18 April 2023 with updates
2 December 2022Total exemption full accounts made up to 31 March 2022
27 October 2022Termination of appointment of Deborah Jane Searle as a director on 7 October 2022
27 October 2022Notification of The Pet Collaboration Ltd as a person with significant control on 7 October 2022
27 October 2022Appointment of Ms Jeannette Carole Edwards as a director on 25 October 2022
27 October 2022Appointment of Mrs Deborah Elizabeth Mcdermott as a director on 7 October 2022
27 October 2022Cessation of Deborah Searle as a person with significant control on 7 October 2022
6 May 2022Confirmation statement made on 18 April 2022 with no updates
17 January 2022Registration of charge 039750570004, created on 13 January 2022
2 June 2021Total exemption full accounts made up to 31 March 2021
19 April 2021Confirmation statement made on 18 April 2021 with updates
27 October 2020Registration of charge 039750570003, created on 19 October 2020
14 October 2020Total exemption full accounts made up to 31 March 2020
20 August 2020Cessation of Graham Searle as a person with significant control on 12 July 2020
20 August 2020Notification of Deborah Searle as a person with significant control on 12 July 2020
20 August 2020Termination of appointment of Graham Searle as a director on 12 July 2020
1 May 2020Confirmation statement made on 18 April 2020 with no updates
11 December 2019Total exemption full accounts made up to 31 March 2019
20 May 2019Confirmation statement made on 18 April 2019 with no updates
26 October 2018Total exemption full accounts made up to 31 March 2018
21 May 2018Confirmation statement made on 18 April 2018 with updates
15 May 2018Sub-division of shares on 19 March 2018
25 April 2018Change of share class name or designation
24 April 2018Particulars of variation of rights attached to shares
20 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2018Statement of company's objects
13 October 2017Total exemption full accounts made up to 31 March 2017
13 October 2017Total exemption full accounts made up to 31 March 2017
13 July 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 103
13 July 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 103
20 April 2017Confirmation statement made on 18 April 2017 with updates
20 April 2017Confirmation statement made on 18 April 2017 with updates
28 March 2017Resolutions
  • RES13 ‐ Contract for purchase of 53 preeference shares 06/01/2017
28 March 2017Resolutions
  • RES13 ‐ Contract for purchase of 53 preeference shares 06/01/2017
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
19 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 156
19 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 156
18 November 2015Total exemption small company accounts made up to 31 March 2015
18 November 2015Total exemption small company accounts made up to 31 March 2015
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 156
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 156
16 April 2015Termination of appointment of Paula Louise Bryan as a director on 9 April 2015
16 April 2015Termination of appointment of Paula Louise Bryan as a director on 9 April 2015
16 April 2015Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015
16 April 2015Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015
16 April 2015Termination of appointment of Paula Louise Bryan as a director on 9 April 2015
16 April 2015Termination of appointment of Paula Louise Bryan as a secretary on 9 April 2015
17 November 2014Total exemption small company accounts made up to 31 March 2014
17 November 2014Total exemption small company accounts made up to 31 March 2014
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 156
28 April 2014Secretary's details changed for Paula Louise Bryan on 18 April 2014
28 April 2014Secretary's details changed for Paula Louise Bryan on 18 April 2014
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 156
21 January 2014Registered office address changed from Wheeler & Co the Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 21 January 2014
21 January 2014Registered office address changed from Wheeler & Co the Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 21 January 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
20 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
20 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Director's details changed for Paula Louise Bryan on 23 May 2012
23 May 2012Director's details changed for Paula Louise Bryan on 23 May 2012
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
24 December 2010Total exemption small company accounts made up to 31 March 2010
24 December 2010Total exemption small company accounts made up to 31 March 2010
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders
2 July 2010Director's details changed for Graham Searle on 1 January 2010
2 July 2010Director's details changed for Deborah Jane Searle on 1 January 2010
2 July 2010Director's details changed for Graham Searle on 1 January 2010
2 July 2010Director's details changed for Deborah Jane Searle on 1 January 2010
2 July 2010Director's details changed for Deborah Jane Searle on 1 January 2010
2 July 2010Director's details changed for Graham Searle on 1 January 2010
7 January 2010Total exemption small company accounts made up to 31 March 2009
7 January 2010Total exemption small company accounts made up to 31 March 2009
4 June 2009Return made up to 18/04/09; full list of members
4 June 2009Return made up to 18/04/09; full list of members
4 November 2008Total exemption small company accounts made up to 31 March 2008
4 November 2008Total exemption small company accounts made up to 31 March 2008
28 October 2008Return made up to 18/04/08; full list of members
28 October 2008Return made up to 18/04/08; full list of members
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
15 May 2007Return made up to 18/04/07; no change of members
15 May 2007Return made up to 18/04/07; no change of members
15 December 2006Total exemption small company accounts made up to 31 March 2006
15 December 2006Total exemption small company accounts made up to 31 March 2006
10 November 2006Declaration of satisfaction of mortgage/charge
10 November 2006Declaration of satisfaction of mortgage/charge
10 November 2006Declaration of satisfaction of mortgage/charge
10 November 2006Declaration of satisfaction of mortgage/charge
9 May 2006Return made up to 18/04/06; full list of members
9 May 2006Return made up to 18/04/06; full list of members
19 December 2005Total exemption small company accounts made up to 31 March 2005
19 December 2005Total exemption small company accounts made up to 31 March 2005
29 April 2005Return made up to 18/04/05; full list of members
29 April 2005Return made up to 18/04/05; full list of members
30 September 2004Total exemption small company accounts made up to 31 March 2004
30 September 2004Total exemption small company accounts made up to 31 March 2004
23 June 2004Return made up to 18/04/04; full list of members
23 June 2004Return made up to 18/04/04; full list of members
29 January 2004Total exemption small company accounts made up to 31 March 2003
29 January 2004Total exemption small company accounts made up to 31 March 2003
6 June 2003Return made up to 18/04/03; full list of members
6 June 2003Return made up to 18/04/03; full list of members
24 February 2003New director appointed
24 February 2003Registered office changed on 24/02/03 from: 30A bedford place southampton hampshire SO15 2DG
24 February 2003Director resigned
24 February 2003Secretary's particulars changed;director's particulars changed
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003Director resigned
24 February 2003Registered office changed on 24/02/03 from: 30A bedford place southampton hampshire SO15 2DG
24 February 2003New director appointed
24 February 2003Secretary's particulars changed;director's particulars changed
31 October 2002Total exemption small company accounts made up to 31 March 2002
31 October 2002Total exemption small company accounts made up to 31 March 2002
26 September 2002Particulars of mortgage/charge
26 September 2002Particulars of mortgage/charge
29 April 2002Return made up to 18/04/02; full list of members
29 April 2002Return made up to 18/04/02; full list of members
12 December 2001Ad 29/11/01--------- £ si 53@1=53 £ ic 103/156
12 December 2001Ad 29/11/01--------- £ si 53@1=53 £ ic 103/156
28 November 2001Total exemption small company accounts made up to 31 March 2001
28 November 2001Total exemption small company accounts made up to 31 March 2001
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
8 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01
8 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01
7 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2001Director's particulars changed
17 May 2001Director's particulars changed
17 May 2001Director's particulars changed
17 May 2001Director's particulars changed
2 June 2000New secretary appointed;new director appointed
2 June 2000New secretary appointed;new director appointed
17 May 2000Ad 18/04/00--------- £ si 102@1=102 £ ic 1/103
17 May 2000New director appointed
17 May 2000New director appointed
17 May 2000Registered office changed on 17/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
17 May 2000New director appointed
17 May 2000Registered office changed on 17/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
17 May 2000New director appointed
17 May 2000Ad 18/04/00--------- £ si 102@1=102 £ ic 1/103
28 April 2000Director resigned
28 April 2000Secretary resigned
28 April 2000Secretary resigned
28 April 2000Director resigned
18 April 2000Incorporation
18 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing