Advanced company searchLink opens in new window

GROVES XTREME CLEAN LTD

Company number 09595047

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)
27 Feb 2024 AA Micro company accounts made up to 30 November 2023
02 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
29 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
04 Aug 2020 AD01 Registered office address changed from 9 West Avenue Highbridge Somerset TA9 3HB United Kingdom to Unit 3 & 4 9 Evercreech Way Highbridge Somerset TA9 4AR on 4 August 2020
21 May 2020 AA Micro company accounts made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
19 Dec 2018 CH01 Director's details changed for Mr Shaun Michael Groves on 13 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
14 Dec 2018 AP01 Appointment of Mr Shaun Michael Groves as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mr Craig John Groves as a director on 13 December 2018
14 Dec 2018 PSC01 Notification of Craig John Groves as a person with significant control on 13 December 2018
14 Dec 2018 TM01 Termination of appointment of Yiasmin Mary Freestone as a director on 13 December 2018
14 Dec 2018 PSC07 Cessation of Yiasmin Mary Freestone as a person with significant control on 13 December 2018
14 Dec 2018 AD01 Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to 9 West Avenue Highbridge Somerset TA9 3HB on 14 December 2018
01 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
29 Jan 2018 AD01 Registered office address changed from Suite 7 - Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 29 January 2018