DOWN TO GROUNDWORKS LTD
Status | ACTIVE |
Company No. | 08091112 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 12 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
DOWN TO GROUNDWORKS LTD is an active private limited company with number 08091112. It was incorporated 12 years, 8 days ago, on 31 May 2012. The company address is 63 High Street, Chislehurst, BR7 5BE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: Westcliff House 106 Southlands Road Bromley Kent BR2 9QY
New address: 63 High Street Chislehurst BR7 5BE
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2017
Action Date: 06 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080911120001
Charge creation date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 07 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Jian Henn
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jian Henn
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Mr Jian Henn
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR
Change date: 2013-06-07
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England
Change date: 2012-10-15
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hendrik Louw
Change date: 2012-07-20
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-20
Officer name: Mr Jian Henn
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hendrik Louw
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jian Nhenn
Change date: 2012-07-11
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Old address: 29 Veals Mead Mitcham CR4 3SB England
Change date: 2012-06-06
Documents
Some Companies
CURZON PARK HOUSE (MANAGEMENT COMPANY) LIMITED
CHILTERN HOUSE,MACCLESFIELD,SK10 1AT
Number: | 06640189 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOLDEN PIONEER TRAVEL (NEWENT) LIMITED
114 BARNARDS GREEN ROAD,WORCESTERSHIRE,WR14 3ZE
Number: | 03272362 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP,ST KATHERINES WAY,E1W 1DD
Number: | 09778556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11871611 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASSION PROPERTY (HAVERING FIVE) LIMITED
5TH FLOOR,,LONDON,SE1 8QH
Number: | 05971541 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BARNABAS ROAD,LONDON,E9 5SD
Number: | 05170893 |
Status: | ACTIVE |
Category: | Private Limited Company |