G. A. PRYDDEN GROUNDWORK / CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/03/2419 March 2024 Registration of charge 050673680006, created on 2024-03-18

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Change of details for Mrs Deborah Ann Prydden as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mr Geoffrey Alun Prydden as a person with significant control on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PEPPER CROFT BARN CROSS LANES WREXHAM LL13 0TB

View Document

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN PRYDDEN / 09/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALUN PRYDDEN / 09/03/2016

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN PRYDDEN / 09/03/2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 AMENDING 288A FORM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALUN PRYDDEN / 09/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN PRYDDEN / 09/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/095 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 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