D D & W GROUNDWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Termination of appointment of William Wright as a director on 2025-08-05 |
14/08/2514 August 2025 New | Cessation of William Wright as a person with significant control on 2025-08-05 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-08 with updates |
07/02/257 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Confirmation statement made on 2022-07-08 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM LITEHOUSE C/O 247 CROCUS STREET NOTTINGHAM NG2 3DR ENGLAND |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
13/05/1913 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 229 NOTTINGHAM ROAD EASTWOOD NOTTINGHAM NG16 3GS |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
26/07/1526 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, SECRETARY GERARD BURNS |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 57 DAWSON CLOSE NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 2ES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/08/1121 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RADULOVIC / 08/07/2010 |
08/07/108 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WRIGHT / 08/07/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAGUIRE / 08/07/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
16/03/0816 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
08/08/038 August 2003 | SECRETARY RESIGNED |
08/08/038 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company