Total Documents | 131 |
---|
Total Pages | 675 |
---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates |
30 January 2018 | Director's details changed for Mrs Susan Hodgkiss on 31 January 2017 |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 December 2015 | Group of companies' accounts made up to 31 March 2015 |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 |
10 November 2015 | Termination of appointment of Gary James Wildsmith as a director on 27 April 2015 |
10 November 2015 | Termination of appointment of Simon Charles Dix as a secretary on 27 April 2015 |
10 November 2015 | Termination of appointment of Gary James Wildsmith as a director on 27 April 2015 |
10 November 2015 | Termination of appointment of Simon Charles Dix as a secretary on 27 April 2015 |
15 May 2015 | Particulars of variation of rights attached to shares |
15 May 2015 | Memorandum and Articles of Association |
15 May 2015 | Resolutions
|
15 May 2015 | Memorandum and Articles of Association |
15 May 2015 | Resolutions
|
15 May 2015 | Change of share class name or designation |
15 May 2015 | Particulars of variation of rights attached to shares |
15 May 2015 | Change of share class name or designation |
14 May 2015 | Termination of appointment of Simon Charles Dix as a director on 27 April 2015 |
14 May 2015 | Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015 |
14 May 2015 | Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015 |
14 May 2015 | Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015 |
14 May 2015 | Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015 |
14 May 2015 | Termination of appointment of Simon Charles Dix as a director on 27 April 2015 |
14 May 2015 | Termination of appointment of Richard John Green as a director on 27 April 2015 |
14 May 2015 | Termination of appointment of Richard John Green as a director on 27 April 2015 |
14 May 2015 | Termination of appointment of Maurice James Walsh as a director on 27 April 2015 |
14 May 2015 | Termination of appointment of Maurice James Walsh as a director on 27 April 2015 |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital on 12 May 2015
|
12 May 2015 | Statement of capital on 12 May 2015
|
12 May 2015 | Statement by Directors |
12 May 2015 | Statement by Directors |
12 May 2015 | Solvency Statement dated 27/04/15 |
12 May 2015 | Solvency Statement dated 27/04/15 |
8 May 2015 | Satisfaction of charge 068030660002 in full |
8 May 2015 | Satisfaction of charge 1 in full |
8 May 2015 | Satisfaction of charge 1 in full |
8 May 2015 | Satisfaction of charge 068030660002 in full |
7 May 2015 | Registration of charge 068030660002, created on 7 May 2015 |
7 May 2015 | Registration of charge 068030660002, created on 7 May 2015 |
7 May 2015 | Registration of charge 068030660002, created on 7 May 2015 |
1 May 2015 | Registered office address changed from Thomas Street Wolverhampton West Midlands WV2 4BY to 5 Amos Avenue Wednesfield Wolverhampton West Midlands WV11 1LF on 1 May 2015 |
1 May 2015 | Registered office address changed from Thomas Street Wolverhampton West Midlands WV2 4BY to 5 Amos Avenue Wednesfield Wolverhampton West Midlands WV11 1LF on 1 May 2015 |
1 May 2015 | Registered office address changed from Thomas Street Wolverhampton West Midlands WV2 4BY to 5 Amos Avenue Wednesfield Wolverhampton West Midlands WV11 1LF on 1 May 2015 |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 December 2014 | Resolutions
|
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
16 December 2014 | Resolutions
|
24 October 2014 | Group of companies' accounts made up to 31 March 2014 |
24 October 2014 | Group of companies' accounts made up to 31 March 2014 |
22 October 2014 | Auditor's resignation |
22 October 2014 | Auditor's resignation |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Gary James Wildsmith on 28 January 2013 |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for Simon Charles Dix on 28 January 2013 |
13 February 2014 | Director's details changed for Gary James Wildsmith on 28 January 2013 |
13 February 2014 | Secretary's details changed for Simon Charles Dix on 28 January 2013 |
13 February 2014 | Director's details changed for Maurice James Walsh on 28 January 2013 |
13 February 2014 | Director's details changed for Maurice James Walsh on 28 January 2013 |
13 February 2014 | Director's details changed for Simon Charles Dix on 28 January 2013 |
13 February 2014 | Director's details changed for Simon Charles Dix on 28 January 2013 |
12 November 2013 | Appointment of Richard John Green as a director |
12 November 2013 | Appointment of Richard John Green as a director |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 |
14 September 2011 | Group of companies' accounts made up to 31 March 2011 |
17 February 2011 | Director's details changed for Simon Charles Dix on 28 February 2010 |
17 February 2011 | Register inspection address has been changed |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
17 February 2011 | Director's details changed for Simon Charles Dix on 28 February 2010 |
17 February 2011 | Register inspection address has been changed |
17 February 2011 | Secretary's details changed for Simon Charles Dix on 28 February 2010 |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders |
17 February 2011 | Secretary's details changed for Simon Charles Dix on 28 February 2010 |
22 October 2010 | Full accounts made up to 31 March 2010 |
22 October 2010 | Full accounts made up to 31 March 2010 |
21 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 |
21 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 |
26 February 2010 | Director's details changed for Simon Charles Dix on 27 January 2010 |
26 February 2010 | Director's details changed for Gary James Wildsmith on 27 January 2010 |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
26 February 2010 | Director's details changed for Simon Charles Dix on 27 January 2010 |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders |
26 February 2010 | Director's details changed for Gary James Wildsmith on 27 January 2010 |
5 September 2009 | Statement of affairs |
5 September 2009 | Statement of affairs |
24 August 2009 | Ad 29/07/09\gbp si 29999@1=29999\gbp ic 1/30000\ |
24 August 2009 | Ad 29/07/09\gbp si 29999@1=29999\gbp ic 1/30000\ |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
3 August 2009 | Registered office changed on 03/08/2009 from kemp house 152-160 city road london EC1V 2NX uk |
3 August 2009 | Registered office changed on 03/08/2009 from kemp house 152-160 city road london EC1V 2NX uk |
8 April 2009 | Director and secretary appointed simon charles dix |
8 April 2009 | Director appointed maurice james walsh |
8 April 2009 | Director and secretary appointed simon charles dix |
8 April 2009 | Director appointed maurice james walsh |
8 April 2009 | Director appointed gary james wildsmith |
8 April 2009 | Director appointed gary james wildsmith |
19 February 2009 | Memorandum and Articles of Association |
19 February 2009 | Memorandum and Articles of Association |
13 February 2009 | Appointment terminated director john carter |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Appointment terminated director john carter |
11 February 2009 | Company name changed grovestyle LTD\certificate issued on 11/02/09 |
11 February 2009 | Company name changed grovestyle LTD\certificate issued on 11/02/09 |
27 January 2009 | Incorporation |
27 January 2009 | Incorporation |