S D GROUNDWORKS LTD

55 Dene Park Esh Winning, Durham, DH7 9JF, Co. Durham, England
StatusACTIVE
Company No.08732702
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

S D GROUNDWORKS LTD is an active private limited company with number 08732702. It was incorporated 10 years, 7 months, 19 days ago, on 15 October 2013. The company address is 55 Dene Park Esh Winning, Durham, DH7 9JF, Co. Durham, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Mr Simon Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Davies

Change date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Davies

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Mr Simon Davies

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Davies

Notification date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Unit 8/9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE England

Change date: 2017-08-25

New address: 55 Dene Park Esh Winning Durham Co. Durham DH7 9JF

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Luke Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Unit 8/9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE

Old address: 55 Dene Park Esh Winning Durham Co. Durham DH7 9JF

Change date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLIANCE WORLD (SWINDON) LLP

2 - 3 NEWPORT STREET,SWINDON,SN1 3DX

Number:OC403965
Status:ACTIVE
Category:Limited Liability Partnership

ARBOR LANE WINNERSH BERKSHIRE LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:09664818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOARD GAME SNOW LTD

19 BRAMWELL DRIVE,SHEFFIELD,S3 7PE

Number:11404821
Status:ACTIVE
Category:Private Limited Company

GBRISTYLES LIMITED

17 MEANWOOD VALLEY WALK,LEEDS,LS7 2SN

Number:10216493
Status:ACTIVE
Category:Private Limited Company

ILMAC LTD

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:05660077
Status:ACTIVE
Category:Private Limited Company

LUSSO PROPERTY LTD

MULBERRY HOUSE,STURMINSTER NEWTON,DT10 2SB

Number:11450853
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