WS ALLEN 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

09/04/259 April 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-04-11

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR WARREN SYD ALLEN

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MARCUS JOHN HOSKINSON

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN SYD ALLEN

View Document

16/07/2016 July 2020 CESSATION OF DANIEL PETER FINNIMORE AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINNIMORE

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED F & G JOINERY PRODUCTS LTD CERTIFICATE ISSUED ON 15/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE

View Document

30/11/1930 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER FINNIMORE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WARD

View Document

30/11/1930 November 2019 CESSATION OF FREDERICK THOMAS WARD AS A PSC

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED MR FREDERICK WARD

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED PEDRO'S YACHT AND BOAT WORKS LTD CERTIFICATE ISSUED ON 16/06/16

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1415 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1313 November 2013 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