About

Registered Number: 03118058
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Jersey Cottage 66 Jersey Hill, Crockerton, Warminster, Wiltshire, BA12 8AA

 

Founded in 1995, Grogan & Grogan Ltd are based in Warminster, Wiltshire, it has a status of "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROGAN, Amanda Shirley Ann 19 December 2005 - 1
GROGAN, Gerard John 01 November 1995 - 1
GROGAN, Joel Patrick 25 October 2002 - 1
GROGAN, Rory Michael 25 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 November 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 10 November 2016
SH08 - Notice of name or other designation of class of shares 16 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 23 November 2006
RESOLUTIONS - N/A 31 January 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
RESOLUTIONS - N/A 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 30 April 2003
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 23 April 2002
AUD - Auditor's letter of resignation 06 December 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 07 January 1999
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 05 January 1998
363s - Annual Return 31 December 1997
CERTNM - Change of name certificate 21 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 15 December 1996
RESOLUTIONS - N/A 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.