SCHOFIELD GROUNDWORKS LIMITED

03464288
ORCHARD COTTAGE SOUTHWICK ROAD NORTH BOARHUNT FAREHAM PO17 6JH

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 10 Buy now
14 Feb 2024 mortgage Registration of a charge 56 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2023 accounts Annual Accounts 10 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 10 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 10 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 12 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 12 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 6 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 14 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 accounts Annual Accounts 12 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 13 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 10 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 12 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Edward Richard Alfred Schofield) 2 Buy now
05 Jun 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 9 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 173 london road north end portsmouth hampshire PO2 9AE 1 Buy now
23 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 7 Buy now
20 Nov 2006 annual-return Return made up to 12/11/06; full list of members 2 Buy now
03 Jul 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 12/11/05; full list of members 2 Buy now
12 Oct 2005 accounts Annual Accounts 7 Buy now
16 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
22 Apr 2004 accounts Annual Accounts 7 Buy now
11 Nov 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
01 Apr 2003 accounts Annual Accounts 7 Buy now
16 Nov 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
16 Oct 2002 officers New secretary appointed 2 Buy now
30 Sep 2002 accounts Annual Accounts 7 Buy now
07 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
20 Sep 2001 accounts Annual Accounts 6 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: pendower house northumberland road southsea hampshire PO5 1DS 1 Buy now
16 Nov 2000 accounts Annual Accounts 6 Buy now
16 Nov 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
14 Dec 1999 annual-return Return made up to 12/11/99; full list of members 6 Buy now
06 Sep 1999 accounts Annual Accounts 6 Buy now
25 Nov 1998 annual-return Return made up to 12/11/98; full list of members 6 Buy now
17 Feb 1998 officers New secretary appointed 2 Buy now
17 Feb 1998 officers New director appointed 2 Buy now
17 Feb 1998 officers New director appointed 2 Buy now
17 Feb 1998 capital Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Feb 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
14 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 1998 officers Director resigned 1 Buy now
14 Jan 1998 officers Secretary resigned 1 Buy now
14 Jan 1998 address Registered office changed on 14/01/98 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
12 Nov 1997 incorporation Incorporation Company 17 Buy now