- Company Overview for RANDALLS (GROUNDWORKS) LIMITED (03025383)
- Filing history for RANDALLS (GROUNDWORKS) LIMITED (03025383)
- People for RANDALLS (GROUNDWORKS) LIMITED (03025383)
- Charges for RANDALLS (GROUNDWORKS) LIMITED (03025383)
- More for RANDALLS (GROUNDWORKS) LIMITED (03025383)
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 |