About

Registered Number: 04584623
Date of Incorporation: 07/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF

 

Having been setup in 2002, Chris Sibley Groundworks Ltd are based in Cornwall, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Chris Sibley Groundworks Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBLEY, Christopher Ian 14 November 2002 - 1
SIBLEY, Susan Mary 10 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SIBLEY, Belinda Jane 14 November 2002 17 June 2005 1
WILLIAMS, David Robert 17 June 2005 06 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 November 2019
PSC04 - N/A 05 November 2019
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 17 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
CERTNM - Change of name certificate 11 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
287 - Change in situation or address of Registered Office 26 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.