T G CRUSE GROUNDWORKS LIMITED

05276670
NETTWOOD FARM NETT ROAD SHREWTON SALISBURY WILTSHIRE SP3 4HB

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 10 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 10 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 10 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
26 May 2020 mortgage Registration of a charge 18 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
14 Nov 2019 accounts Annual Accounts 10 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Appointment of director (Mr Stuart Trevor Cruse) 3 Buy now
01 Nov 2018 accounts Annual Accounts 9 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2017 accounts Annual Accounts 9 Buy now
03 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Feb 2017 miscellaneous Second filing of Confirmation Statement dated 03/11/2016 4 Buy now
23 Dec 2016 return 03/11/16 Statement of Capital gbp 100 6 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
04 Dec 2016 resolution Resolution 5 Buy now
22 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Valerie Cruse) 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Trevor Gordon Cruse) 2 Buy now
29 Dec 2009 accounts Annual Accounts 9 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
29 Jan 2009 annual-return Return made up to 03/11/08; full list of members 3 Buy now
18 Jan 2008 annual-return Return made up to 03/11/07; full list of members 2 Buy now
12 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Oct 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
15 Feb 2007 annual-return Return made up to 03/11/06; full list of members 2 Buy now
21 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
06 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2005 annual-return Return made up to 03/11/05; full list of members 2 Buy now
13 Oct 2005 capital Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2004 officers Secretary resigned 1 Buy now
03 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 officers New secretary appointed 2 Buy now
03 Dec 2004 officers New director appointed 2 Buy now
03 Dec 2004 address Registered office changed on 03/12/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
03 Nov 2004 incorporation Incorporation Company 18 Buy now