D.D GROUNDWORK LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Resolutions

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Registered office address changed from Holdfast Cottage Bramshaw Lyndhurst SO43 7JE England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-06

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/08/2426 August 2024 Change of details for Mr Darren Alexander Riddoch as a person with significant control on 2024-08-16

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

06/10/226 October 2022 Particulars of variation of rights attached to shares

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT E WOODSIDE 34 PARHAM DRIVE EASTLEIGH HAMPSHIRE SO50 4NU ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM UNIT 5 16 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF ENGLAND

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 17/04/2019

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 16/12/2018

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 16/12/2018

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 7 AINTREE ROAD CALMORE SOUTHAMPTON HAMPSHIRE SO40 2TL ENGLAND

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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