-
E R GROVE & CO LIMITED - Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
Company Information
- Company registration number
- 06213690
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grove House Coombs Wood Court
- Steel Park Road
- Halesowen
- West Midlands
- B62 8BF Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF UK
Management
- Managing Directors
- LOMAS, Steven Maurice
- STAFFORD, Jonathan
- Company secretaries
- STAFFORD, Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-16
- Age Of Company 2007-04-16 17 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Steven Lomas
- Mr Jonathan Stafford
- Mr Steven Lomas
- Mr Jonathan Stafford
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-05-08
- Last Date: 2023-04-24
-
E R GROVE & CO LIMITED Company Description
- E R GROVE & CO LIMITED is a ltd registered in United Kingdom with the Company reg no 06213690. Its current trading status is "live". It was registered 2007-04-16. It has declared SIC or NACE codes as "69201". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011.It can be contacted at Grove House Coombs Wood Court .
Get E R GROVE & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E R Grove & Co Limited - Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
- 2007-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for E R GROVE & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-21) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-24) - AA
-
confirmation-statement-with-no-updates (2022-05-26) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-07-01) - PSC04
-
change-person-director-company-with-change-date (2021-07-01) - CH01
-
confirmation-statement-with-updates (2021-05-27) - CS01
-
memorandum-articles (2021-03-04) - MA
-
resolution (2021-03-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
-
confirmation-statement-with-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-06-04) - PSC04
-
change-person-director-company-with-change-date (2018-06-04) - CH01
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
change-to-a-person-with-significant-control (2018-06-05) - PSC04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-20) - MR01
-
resolution (2017-05-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
mortgage-satisfy-charge-full (2017-03-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-05-03) - AP03
-
termination-director-company-with-name-termination-date (2015-05-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
-
termination-secretary-company-with-name-termination-date (2015-05-03) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 88(2)
-
legacy (2009-04-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-11-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-09) - 363a
-
legacy (2008-06-09) - 288c
-
legacy (2008-05-06) - 287
-
legacy (2008-02-08) - 395
keyboard_arrow_right 2007
-
resolution (2007-11-12) - RESOLUTIONS
-
legacy (2007-05-08) - 288c
-
incorporation-company (2007-04-16) - NEWINC