About

Registered Number: 04091557
Date of Incorporation: 17/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Mount 47 Castle Bank, Stafford, Staffs, ST16 1DP

 

Based in Stafford in Staffs, Groves & Mccarthy Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Fox, Kay, Fox, Stephen, Phillips, Geraint Harold George at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Stephen 22 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Kay 16 August 2003 - 1
PHILLIPS, Geraint Harold George 07 December 2002 17 January 2003 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 09 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 15 November 2015
AD01 - Change of registered office address 17 May 2015
AD01 - Change of registered office address 16 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 11 December 2009
AD01 - Change of registered office address 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 27 January 2007
363s - Annual Return 02 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.