DAVIES GROUNDWORKS LIMITED

15 Helland Gardens 15 Helland Gardens, Cornwall, TR10 8LY
StatusACTIVE
Company No.06146130
CategoryPrivate Limited Company
Incorporated08 Mar 2007
Age17 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

DAVIES GROUNDWORKS LIMITED is an active private limited company with number 06146130. It was incorporated 17 years, 2 months, 24 days ago, on 08 March 2007. The company address is 15 Helland Gardens 15 Helland Gardens, Cornwall, TR10 8LY.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-20

Officer name: Carron Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-05

Psc name: Mr Wyn Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2015

Category: Address

Type: AD02

Old address: C/O Clive Bowyer Limited 18 Old Well Gardens Penryn Cornwall TR10 9LF England

New address: 15 Helland Gardens Penryn Cornwall TR10 8LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ernest Davies

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed carron davies

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary foremans company services LIMITED

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: office village chester business park chester cheshire CH4 9QP

Documents

View document PDF

Incorporation company

Date: 08 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR CARAVAN RENTALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11127762
Status:ACTIVE
Category:Private Limited Company
Number:03735947
Status:ACTIVE
Category:Private Limited Company

GRAINMARKET ASSET MANAGEMENT LLP

BRIDEWELL GATE,LONDON,EC4V 6AW

Number:OC311404
Status:ACTIVE
Category:Limited Liability Partnership
Number:04785303
Status:ACTIVE
Category:Private Limited Company

RUDDBERRY LIMITED

3 ST JAMES'S STREET,LONDON,SW1A 1EG

Number:05772587
Status:ACTIVE
Category:Private Limited Company

T W PROPERTY SERVICES LIMITED

237 STAINES ROAD,TWICKENHAM,TW2 5AY

Number:05131017
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