- Company Overview for GROUNDWISE CONSTRUCTION LTD (05526614)
- Filing history for GROUNDWISE CONSTRUCTION LTD (05526614)
- People for GROUNDWISE CONSTRUCTION LTD (05526614)
- More for GROUNDWISE CONSTRUCTION LTD (05526614)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Jul 2021 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 29 January 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 19 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Registrars Ltd Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Aug 2017 | PSC04 | Change of details for Mrs Janet Margaret Rowlinson as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC04 | Change of details for Mr Adam James Rowlinson as a person with significant control on 6 April 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|