Advanced company searchLink opens in new window

GROCO 2023 LIMITED

Company number 04421042

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)
26 Jun 2020 CH03 Secretary's details changed for Mrs Judith Rothwell on 26 June 2020
16 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Feb 2017 MR01 Registration of charge 044210420004, created on 6 February 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That 5,460,001 of the ordinary shares of £1 each in the capital of the company held by francis leigh rothwell be reclassifed as 5,460,001 a ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 1,820,000 of the ordinary shares of £1 each in the capital of the company held by francis leigh rothwell be reclassified as 1,820,000 c ordinary shares of £1 each.that 1,820,000 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassified as 1,820,000 d ordinary shares of £1 each.that 910,000 of the ordinary shares of £1 each
View PDF Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That 5,460,001 of the ordinary shares of £1 each in the capital of the company held by francis leigh rothwell be reclassifed as 5,460,001 a ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 5,460,001 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassifed as 5,460,001 b ordinary shares of £1 each.that 1,820,000 of the ordinary shares of £1 each in the capital of the company held by francis leigh rothwell be reclassified as 1,820,000 c ordinary shares of £1 each.that 1,820,000 of the ordinary shares of £1 each in the capital of the company held by judith rothwell be reclassified as 1,820,000 d ordinary shares of £1 each.that 910,000 of the ordinary shares of £1 each
- link opens in a new window - 10 pages
(10 pages)
17 Nov 2016 SH08 Change of share class name or designation
09 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 18,200,002.00
23 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
06 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
22 Feb 2015 AA Accounts for a small company made up to 31 May 2014
16 Feb 2015 CH01 Director's details changed for Susan Rothwell on 11 February 2015
11 Jun 2014 AUD Auditor's resignation
13 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
02 Oct 2013 CH01 Director's details changed for Luke Rothwell on 2 October 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2022 under section 1088 of the Companies Act 2006
16 Aug 2013 AA Accounts for a small company made up to 31 May 2013
13 Jun 2013 MR01 Registration of charge 044210420003