AA |
Micro company accounts made up to 30th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9th February 2021 to Unit N South Cambridge Business Park Babraham Road Sawston CB22 3JH
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068715300002, created on 30th August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 7th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 11th December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th December 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 27th June 2016 secretary's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068715300001, created on 29th January 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dockerill groundworks LTDcertificate issued on 18/10/10
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(20 pages)
|