J & C GROUNDWORKS LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAMS / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
2 HORNETS CLOSE, STOWE CRESCENT
FAREHAM
HAMPSHIRE
PO15 6QN

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL PAUL PARSONS / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL PAUL PARSONS / 02/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/04/091 April 2009 CURRSHO FROM 30/09/2008 TO 30/09/2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAMS / 04/09/2007

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CLIVE ADAMS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOWETT

View Document

25/02/0825 February 2008 SECRETARY APPOINTED DARRYL PAUL PARSONS

View Document

04/09/074 September 2007 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