About

Registered Number: 04567273
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ

 

Groveway Software Development Ltd was setup in 2002. We don't know the number of employees at the business. The organisation has 2 directors listed as Mcpartland, Joanne Carole, Edwards, Paul Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul Jeffrey 19 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCPARTLAND, Joanne Carole 19 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 04 July 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 04 December 2008
AAMD - Amended Accounts 11 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.