Advanced company searchLink opens in new window

RANDALLS (GROUNDWORKS) LIMITED

Company number 03025383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 AA Full accounts made up to 31 March 2024
20 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 May 2024 CH01 Director's details changed for Mr Michael Randall on 14 May 2024
24 Oct 2023 AA Full accounts made up to 31 March 2023
09 Jun 2023 AP01 Appointment of Ms Donna Machajewski as a director on 1 April 2023
09 Jun 2023 TM01 Termination of appointment of Donna Machajewski as a director on 1 April 2023
17 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Apr 2023 AP01 Appointment of Ms Donna Machajewski as a director on 1 April 2023
28 Mar 2023 MR04 Satisfaction of charge 7 in full
23 Nov 2022 AA Full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 1 December 2021
11 Nov 2021 AA Full accounts made up to 31 March 2021
30 Jun 2021 AD01 Registered office address changed from Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 30 June 2021
28 Jun 2021 AD01 Registered office address changed from Monmouth House Park Road Abergavenny Monmouthshire NP7 5TS to Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 28 June 2021
13 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
09 Dec 2020 AA Full accounts made up to 31 March 2020
05 Nov 2020 TM01 Termination of appointment of Richard Gwyn Hardwick as a director on 31 October 2020
21 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
24 Oct 2019 AA Full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Mar 2019 MR04 Satisfaction of charge 030253830011 in full
28 Sep 2018 AA Full accounts made up to 31 March 2018
20 Sep 2018 MR04 Satisfaction of charge 030253830010 in full
22 Jun 2018 CH01 Director's details changed for Mrs Mandy Jane Wood on 22 June 2018