B AND S GROUNDWORKS LIMITED

7 Warton Drive 7 Warton Drive, Beverley, HU17 0FB, East Yorkshire, England
StatusACTIVE
Company No.04755919
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

B AND S GROUNDWORKS LIMITED is an active private limited company with number 04755919. It was incorporated 21 years, 1 month, 11 days ago, on 07 May 2003. The company address is 7 Warton Drive 7 Warton Drive, Beverley, HU17 0FB, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-17

Officer name: Mrs Tracey Boland

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Paul Boland

Change date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 7 Warton Drive Woodmansey Beverley East Yorkshire HU17 0FB

Old address: 7 Wharton Drive Hull Road Woodmansey East Yorkshire HU17 0SB

Change date: 2016-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047559190001

Charge creation date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-14

Officer name: Stuart Paul Boland

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-14

Officer name: Tracey Boland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Aug 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDAL CHAUDHRY LIMITED

TOWER HOUSE,BRISTOL,BS1 3BN

Number:09300650
Status:ACTIVE
Category:Private Limited Company

CAFEZINHO LIMITED

11 ASCOT DRIVE,WIRRAL,CH63 2QP

Number:07069912
Status:ACTIVE
Category:Private Limited Company

CHESHIRE WITHOUT ABUSE

MILL HOUSE,CREWE,CW2 7DE

Number:08508288
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

G & H INN'S LTD

THE MUDDIFORD INN,BARNSTAPLE,EX31 4EY

Number:10335037
Status:ACTIVE
Category:Private Limited Company

NORTH HOTELS LTD

3A PRINCES STREET,THURSO,KW14 7BQ

Number:SC292029
Status:ACTIVE
Category:Private Limited Company

THREE A LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:04554756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source