BREAKING GROUND CONSTRUCTION LTD

90 Barlow Drive South 90 Barlow Drive South, Nottingham, NG16 2RR, England
StatusACTIVE
Company No.09113987
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BREAKING GROUND CONSTRUCTION LTD is an active private limited company with number 09113987. It was incorporated 9 years, 11 months, 5 days ago, on 03 July 2014. The company address is 90 Barlow Drive South 90 Barlow Drive South, Nottingham, NG16 2RR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

New address: 90 Barlow Drive South Awsworth Nottingham NG16 2RR

Old address: 61 High Street Harlaxton Grantham NG32 1JA England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Miss Hannah Adkin-Walker

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Mark Sheppard

Change date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Adkin-Walker

Change date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Miss Hannah Adkin-Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 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: 04 Aug 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jason Mark Sheppard

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 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: 30 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Miss Hannah Adkin-Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: Flat a 5 Kenilworth Road Nottingham NG7 1DD

Change date: 2021-01-29

New address: 61 High Street Harlaxton Grantham NG32 1JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Jason Mark Sheppard

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/07/2016

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: 14a Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England

New address: Flat a 5 Kenilworth Road Nottingham NG7 1DD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Miss Hannah Adkin-Walker

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Jason Mark Sheppard

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHG MANAGEMENT SERVICES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP

Number:09831815
Status:ACTIVE
Category:Private Limited Company

HAMZA SALIFU LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:11579713
Status:ACTIVE
Category:Private Limited Company

LOW COST CAR HIRE LTD

49 SWAN ROAD,SOUTHALL,UB1 3JT

Number:11078755
Status:ACTIVE
Category:Private Limited Company

OCTAGON INDUSTRIES LTD

23 GRAFTON STREET,BRIGHTON,BN2 1AQ

Number:11212287
Status:ACTIVE
Category:Private Limited Company

RED HERRING ESTATES LIMITED

BALCOMBE,KINGSBRIDGE,TQ7 2DJ

Number:10189140
Status:ACTIVE
Category:Private Limited Company

SBR DENTAL LIMITED

C/O RAEI & CO,WEMBLEY,HA9 8JT

Number:09791883
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