(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 1st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CH03) On 2022-01-05 secretary's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-12-21 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-21 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Compair Crescent Ipswich Suffolk IP2 0EH. Change occurred on 2021-12-21. Company's previous address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 12th, April 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 059388310002, created on 2020-06-08
filed on: 9th, June 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 13th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-08-16 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-08-16 secretary's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW. Change occurred on 2018-05-08. Company's previous address: Bank House 129 High Street Needham Market Suffolk IP6 8DH.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-29
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-14 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-09-11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-29 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Bank House 129 High Street Needham Market Suffolk IP68DH. Change occurred on 2014-11-25. Company's previous address: Unit 4 Lion Lane Estate Needham Market Ipswich IP6 8NT.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-18
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-04-02 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-04-02 secretary's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-18
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-24: 1.00 GBP
capital
|
|
(CH01) On 2013-08-01 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-18
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-18
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-18
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-18
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-11-12 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/2008 from office 2 unit 3C anglia house lion, barn ind est maitland road, needham market, ipswich suffolk IP6 8NZ
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 25th, July 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2007 to 31/12/2006
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed d a b (groundworks) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d a b (groundworks) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-05 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(17 pages)
|