Advanced company searchLink opens in new window

GROVE ENVIRONMENTAL SERVICES (UK) LIMITED

Company number 04923680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 TM02 Termination of appointment of Marie Farmer as a secretary on 1 March 2015
17 Feb 2015 AD01 Registered office address changed from The Court 4 Mount Pleasant Barry South Glamorgan CF63 2HE to Unit 3 Windmill Industrial Estate Wimborne Road Barry South Glamorgan CF63 3DH on 17 February 2015
28 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
31 Jul 2013 MR01 Registration of charge 049236800002
12 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Craig John Cosgrove on 8 October 2010
14 Oct 2011 CH03 Secretary's details changed for Marie Farmer on 8 October 2010
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Nov 2009 AD01 Registered office address changed from 89 Colcot Road Barry Vale of Glamorgan CF62 8HL on 26 November 2009
04 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Craig John Cosgrove on 1 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Apr 2009 88(2) Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\
31 Jan 2009 288a Director appointed craig john cosgrove