- Company Overview for GROUNDWORKS DIRECT LIMITED (07119726)
- Filing history for GROUNDWORKS DIRECT LIMITED (07119726)
- People for GROUNDWORKS DIRECT LIMITED (07119726)
- Charges for GROUNDWORKS DIRECT LIMITED (07119726)
- Insolvency for GROUNDWORKS DIRECT LIMITED (07119726)
- More for GROUNDWORKS DIRECT LIMITED (07119726)
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) |
---|---|---|---|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for Mr John Dixon on 11 February 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Janet Dixon as a director | |
30 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 13 April 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
29 Jan 2010 | AD01 | Registered office address changed from 27-28 Frederick Street Sunderland SR1 1LZ United Kingdom on 29 January 2010 | |
08 Jan 2010 | NEWINC | Incorporation |