HOUNDEL GROVE LIMITED

06035913
1 HOUNDEL GROVE WOMBOURNE WOLVERHAMPTON WV5 8BZ

Documents

Documents
Date Category Description Pages
15 Feb 2024 accounts Annual Accounts 9 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 10 Buy now
03 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 10 Buy now
25 Jan 2022 officers Termination of appointment of director (Shaun Robert Collinson) 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Nikki Dee Flavell) 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2021 officers Change of particulars for director (Miss Kate Louise Winchurch) 2 Buy now
02 Feb 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 10 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 officers Appointment of director (Mrs Nikki Dee Flavell) 2 Buy now
05 Jul 2019 officers Appointment of director (Mr Dean Flavell) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Jayne Susan Priest) 1 Buy now
24 Jun 2019 officers Termination of appointment of director (Calvin David Priest) 1 Buy now
11 Mar 2019 accounts Amended Accounts 10 Buy now
05 Feb 2019 accounts Annual Accounts 9 Buy now
12 Dec 2018 officers Appointment of director (Miss Kate Louise Winchurch) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Shaun Robert Collinson) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Raechel Beryl Barnett) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
02 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 10 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 accounts Annual Accounts 10 Buy now
02 Dec 2015 annual-return Annual Return 13 Buy now
18 Feb 2015 accounts Annual Accounts 9 Buy now
04 Dec 2014 annual-return Annual Return 13 Buy now
07 May 2014 accounts Annual Accounts 10 Buy now
03 Dec 2013 annual-return Annual Return 13 Buy now
25 Jan 2013 accounts Annual Accounts 10 Buy now
04 Dec 2012 annual-return Annual Return 13 Buy now
28 Mar 2012 accounts Annual Accounts 10 Buy now
05 Dec 2011 annual-return Annual Return 13 Buy now
26 Apr 2011 accounts Annual Accounts 10 Buy now
07 Dec 2010 annual-return Annual Return 13 Buy now
06 Dec 2010 officers Change of particulars for director (Jayne Priest) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Henry Foster) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Carole Ann Foster) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Wendy Louise Elwell) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Rachel Beryl Barnett) 2 Buy now
01 Apr 2010 accounts Annual Accounts 10 Buy now
12 Dec 2009 annual-return Annual Return 22 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from ags accountants & business advisors LIMITED castle court 2 castle gate way dudley west midlands DY1 4RH 1 Buy now
29 Jul 2009 officers Secretary appointed henry thomas foster 2 Buy now
08 Apr 2009 officers Appointment terminated secretary andrew elwell 1 Buy now
23 Mar 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 21/12/08; full list of members 7 Buy now
06 Feb 2009 officers Director's change of particulars / calvin priest / 21/12/2008 1 Buy now
14 Nov 2008 resolution Resolution 25 Buy now
13 May 2008 officers Director appointed jayne priest 1 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
07 Mar 2008 annual-return Return made up to 21/12/07; full list of members 6 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: castle court 2 castle gate way dudley west midlands DY1 4RH 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 2ND floor, 31 waterloo road wolverhampton WV1 4DJ 1 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 incorporation Incorporation Company 19 Buy now