- Company Overview for D BALL GROUNDWORKS LIMITED (08901091)
- Filing history for D BALL GROUNDWORKS LIMITED (08901091)
- People for D BALL GROUNDWORKS LIMITED (08901091)
- More for D BALL GROUNDWORKS LIMITED (08901091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
20 Mar 2024 | PSC07 | Cessation of Niko Angelo Luisi as a person with significant control on 1 January 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr David Ball as a person with significant control on 1 January 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Niko Angelo Luisi as a director on 1 January 2024 | |
18 Dec 2023 | PSC04 | Change of details for Mr Niko Angelo Luisi as a person with significant control on 18 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mr David Ball as a person with significant control on 18 December 2023 | |
18 Dec 2023 | PSC01 | Notification of Niko Angelo Luisi as a person with significant control on 25 September 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mr David Ball as a person with significant control on 25 September 2023 | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 25 September 2023
|
|
18 Dec 2023 | AP01 | Appointment of Mr Niko Angelo Luisi as a director on 25 September 2023 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr David Ball on 2 February 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 90 Berry Lane Longridge Preston Lancashire PR3 3WH United Kingdom to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 29 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
23 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates |