DOWN TO GROUNDWORKS LTD

63 High Street, Chislehurst, BR7 5BE, England
StatusACTIVE
Company No.08091112
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hendrik Louw

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HARWOOD SHREW LIMITED

C/O MAZARS LLP,ST KATHERINES WAY,E1W 1DD

Number:09778556
Status:LIQUIDATION
Category:Private Limited Company

NIR CONSULTANCY LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11871611
Status:ACTIVE
Category:Private Limited Company
Number:05971541
Status:ACTIVE
Category:Private Limited Company

STS FOOD & WINE LIMITED

39 BARNABAS ROAD,LONDON,E9 5SD

Number:05170893
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