Advanced company searchLink opens in new window

DUKE GROUNDWORKS LIMITED

Company number 09811120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
24 Jul 2023 AD01 Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 24 July 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Oct 2022 AD01 Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 6 October 2022
26 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
17 Aug 2022 PSC04 Change of details for Mr Adrian Duke as a person with significant control on 10 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Adrian Duke on 10 August 2022
02 Feb 2022 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2 February 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
21 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
22 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
13 Aug 2019 CH01 Director's details changed for Mr Adrian Duke on 13 August 2019
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
04 Oct 2017 CH01 Director's details changed for Mrs Ann Duke on 7 September 2017
04 Oct 2017 PSC04 Change of details for Mrs Ann Duke as a person with significant control on 1 September 2017
10 Aug 2017 PSC01 Notification of Ann Duke as a person with significant control on 1 July 2017
10 Aug 2017 PSC01 Notification of Adrian Duke as a person with significant control on 1 July 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
08 Aug 2017 PSC07 Cessation of Gregg Pilcher as a person with significant control on 1 August 2017