D R GROUNDWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

08/05/258 May 2025 Accounts for a medium company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Current accounting period shortened from 2024-11-30 to 2024-10-31

View Document

28/08/2428 August 2024 Full accounts made up to 2023-11-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/07/2422 July 2024 Termination of appointment of Ashley Scott Hodges as a director on 2024-07-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/07/2325 July 2023 Change of details for Pyramid Holdings Ltd as a person with significant control on 2023-07-24

View Document

05/05/235 May 2023 Full accounts made up to 2022-11-30

View Document

25/03/2325 March 2023 Director's details changed for Mr Nicholas Peter Fryer on 2023-03-23

View Document

05/03/235 March 2023 Director's details changed for Mr Phillip Robert Whistler on 2023-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 CURRSHO FROM 31/05/2021 TO 30/11/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER FRYER / 01/05/2020

View Document

28/08/2028 August 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 CURREXT FROM 29/02/2020 TO 31/08/2020

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRYER / 31/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SCOTT HODGES / 31/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1ST FLOOR BUILDING 2 LAKE COURT HURSLEY WINCHESTER HAMPSHIRE SO21 2LD

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RIDDOCH

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050168060001

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050168060002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 SECOND FILED SH01 - 06/02/17 STATEMENT OF CAPITAL GBP 1053

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/03/178 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 1053

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT WHISTLER / 01/08/2016

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ASHLEY SCOTT HODGES

View Document

17/03/1617 March 2016 ALTER MEM AND ARTS 23/02/2016

View Document

17/03/1617 March 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/169 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 01/01/2015

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR SIMON THATCHER

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA THATCHER

View Document

11/01/1511 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA LISA FROST / 05/04/2014

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA LISA FROST / 01/08/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 01/05/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE OLD FARM HOUSE STOCK LANE LANDFORD SALISBURY SP5 2EW UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY ANNE COLMER

View Document

10/03/1210 March 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

10/03/1210 March 2012 REGISTERED OFFICE CHANGED ON 10/03/2012 FROM 9 SHEPHERDS CLOSE BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2LJ

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED MR NICHOLAS FRYER

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED MR PHILLIP WHISTLER

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED MS JOANNA LISA FROST

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALEXANDER RIDDOCH / 01/02/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE COLMER / 31/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALEXANDER RIDDOCH / 01/10/2009

View Document

02/01/102 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: BRICKFIELD COTTAGE, AVON CAUSEWAY, HURN CHRISTCHURCH BH23 6AR

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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