D & H GROUNDWORKS LTD

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed to PO Box 4385, 10181984 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09

View Document

20/05/2120 May 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

14/04/2114 April 2021 APPLICATION FOR STRIKING-OFF

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 CURRSHO FROM 28/05/2019 TO 27/05/2019

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY JANE HARDMAN

View Document

06/04/206 April 2020 SECRETARY APPOINTED MR PETER HARDMAN

View Document

23/03/2023 March 2020 CESSATION OF JANE LOUISE HARDMAN AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANE HARDMAN

View Document

12/03/2012 March 2020 29/05/18 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/05/1929 May 2019 CURRSHO FROM 30/05/2018 TO 29/05/2018

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS JANE LOUISE HARDMAN

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE HARDMAN

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

24/07/1724 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IAN DANIEL HARDMAN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM HIGHAM LODGE 2 BANBURY LANE FOSTERS BOOTH TOWCESTER NN12 8LG ENGLAND

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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