A.J. GROOM & SON LIMITED - TRING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Persons with significant control. Psc name: Ms Karen Diane Groom. Change date: 2021-11-22. 2022-04-27 View Report
Accounts. Accounts type micro entity. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Address. New address: C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB. Old address: C/O Anglo Dutch, 28 Gamnel Tring Hertfordshire HP23 4LJ. Change date: 2021-09-30. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type micro entity. 2018-07-19 View Report
Officers. Officer name: John Brian Groom. Termination date: 2018-05-11. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type micro entity. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2012-12-22 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Officers. Change date: 2010-09-28. Officer name: John Brian Groom. 2010-10-07 View Report
Officers. Officer name: Karen Diane Groom. Change date: 2010-09-28. 2010-10-07 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2009-11-02 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Annual return. Legacy. 2008-10-14 View Report
Accounts. Accounts type total exemption small. 2008-10-09 View Report
Accounts. Accounts type total exemption small. 2008-01-04 View Report
Annual return. Legacy. 2007-11-01 View Report
Address. Description: Registered office changed on 01/11/07 from: 28 gamnel tring hertfordshire HP23 4LJ. 2007-11-01 View Report
Annual return. Legacy. 2006-10-11 View Report
Accounts. Accounts type total exemption small. 2006-09-18 View Report
Annual return. Legacy. 2005-09-27 View Report
Accounts. Accounts type total exemption small. 2005-09-27 View Report
Accounts. Accounts type total exemption small. 2004-11-30 View Report
Accounts. Legacy. 2004-11-22 View Report
Annual return. Legacy. 2004-09-23 View Report
Officers. Description: New director appointed. 2003-11-28 View Report
Officers. Description: New director appointed. 2003-10-30 View Report
Officers. Description: New secretary appointed. 2003-10-21 View Report