CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Nov 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Mar 2023 director's details were changed
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Nov 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(37 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Mon, 30th Nov 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st May 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(56 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2020
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 28th Feb 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: Thu, 29th Nov 2018. New Address: Unit a Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ. Previous address: 1st Floor Building 2 Lake Court Hursley Winchester SO21 2LD United Kingdom
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 27th Jul 2018: 2400.00 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 18th Jul 2018 - 800.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079615900002, created on Mon, 25th Jun 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 079615900001, created on Mon, 25th Jun 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 28th Feb 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Aug 2016
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 1000.00 GBP
filed on: 11th, July 2016
| capital
|
Free Download
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2016. New Address: 1st Floor Building 2 Lake Court Hursley Winchester SO21 2LD. Previous address: The Old Farm House Stock Lane Landford Salisbury SP5 2EW
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 200.00 GBP
filed on: 26th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Mar 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed r d groundworks LIMITEDcertificate issued on 10/04/12
filed on: 10th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 5th Apr 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Thu, 23rd Feb 2012: 100.00 GBP
filed on: 12th, March 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 10th Mar 2012. Old Address: Brickfield Cottage Hurn Christchurch Dorset BH23 6AR United Kingdom
filed on: 10th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(7 pages)
|