KINGS GROUNDWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Change of details for Mr Robin Stephen Piggott as a person with significant control on 2025-05-24 |
| 27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
| 24/05/2524 May 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 24/05/2524 May 2025 | Registered office address changed from Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-24 |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 26/02/2526 February 2025 | Appointment of Mr Ishmal Rory Farouharson as a director on 2025-02-24 |
| 11/08/2411 August 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 11/08/2411 August 2024 | Change of details for Mr Robin Stephen Piggott as a person with significant control on 2024-08-11 |
| 30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/11/2315 November 2023 | Registered office address changed from 11 Goshawk Drive Chelmsford CM2 8XN England to Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-15 |
| 06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
| 05/06/235 June 2023 | Confirmation statement made on 2023-02-22 with updates |
| 05/06/235 June 2023 | Registered office address changed from Moulsham Mill Business Centre Parkway Chelmsford CM2 7PX England to 11 Goshawk Drive Chelmsford CM2 8XN on 2023-06-05 |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/02/2312 February 2023 | Termination of appointment of David William Handley as a secretary on 2023-02-01 |
| 12/02/2312 February 2023 | Appointment of Mr Robin Stephen Piggott as a director on 2023-02-01 |
| 12/02/2312 February 2023 | Micro company accounts made up to 2022-03-31 |
| 12/02/2312 February 2023 | Termination of appointment of David William Handley as a director on 2023-02-01 |
| 12/02/2312 February 2023 | Change of details for Mr Robin Stephen Piggott as a person with significant control on 2023-02-01 |
| 12/02/2312 February 2023 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Moulsham Mill Business Centre Parkway Chelmsford CM2 7PX on 2023-02-12 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Appointment of Mr David William Handley as a director on 2022-02-28 |
| 01/03/221 March 2022 | Notification of Robin Stephen Piggott as a person with significant control on 2022-02-28 |
| 28/02/2228 February 2022 | Termination of appointment of Debbie Kim Kempton as a secretary on 2022-02-28 |
| 28/02/2228 February 2022 | Cessation of Terence Dennis Kempton as a person with significant control on 2022-02-28 |
| 28/02/2228 February 2022 | Appointment of Mr David William Handley as a secretary on 2022-02-28 |
| 28/02/2228 February 2022 | Termination of appointment of Terence Dennis Kempton as a director on 2022-02-28 |
| 28/02/2228 February 2022 | Termination of appointment of Debbie Kim Kempton as a director on 2022-02-28 |
| 22/02/2222 February 2022 | Withdraw the company strike off application |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 17/01/2217 January 2022 | Application to strike the company off the register |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Registered office address changed from , Bushmoor Lodge, Goat Hall Lane, Galleywood, Chelmsford, CM2 8PH on 2013-12-17 |
| 17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BUSHMOOR LODGE GOAT HALL LANE GALLEYWOOD CHELMSFORD CM2 8PH |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DENNIS KEMPTON / 10/03/2010 |
| 27/04/1027 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE KIM KEMPTON / 10/03/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/03/0726 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/03/0617 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 10/03/0510 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 24/03/0424 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
| 17/03/0317 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/03/0317 March 2003 | SECRETARY RESIGNED |
| 17/03/0317 March 2003 | DIRECTOR RESIGNED |
| 17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
| 10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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