- Company Overview for DF GROUNDWORKS LTD (07263945)
- Filing history for DF GROUNDWORKS LTD (07263945)
- People for DF GROUNDWORKS LTD (07263945)
- Charges for DF GROUNDWORKS LTD (07263945)
- More for DF GROUNDWORKS LTD (07263945)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
17 Dec 2024 | AD01 | Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AX on 17 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Matthew Ward Weatherall as a director on 11 December 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from Unit 2 Station Industrial Park Duncan Road, Park Gate Southampton Hampshire SO31 1BX to Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 8 June 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
11 Jan 2021 | MR01 | Registration of charge 072639450001, created on 7 January 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Nicholas Hardcastle on 30 November 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr David Fisher on 30 November 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|