About

Registered Number: 06703330
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit N, South Cambridgeshire Business Park Babraham Road, Sawston, Cambridge, CB22 3JH,

 

Based in Cambridge, Dockerill Groundworks Ltd was setup in 2008, it has a status of "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Dockerill, Jane Lavinia, Dockerill, Lawrence Sidney Anthony, Dockerill, Lloyd Robert John, Dockerill, Lloyd Robert John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKERILL, Jane Lavinia 22 September 2008 - 1
DOCKERILL, Lawrence Sidney Anthony 22 September 2008 - 1
DOCKERILL, Lloyd Robert John 01 August 2019 - 1
DOCKERILL, Lloyd Robert John 22 September 2008 02 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
SH01 - Return of Allotment of shares 15 June 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 28 February 2020
MR01 - N/A 05 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 28 January 2020
MR04 - N/A 28 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 08 October 2019
MR01 - N/A 04 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 November 2018
PSC04 - N/A 09 March 2018
PSC07 - N/A 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 28 February 2018
RESOLUTIONS - N/A 30 November 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
MR04 - N/A 12 May 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 30 January 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 18 October 2016
CH03 - Change of particulars for secretary 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 29 January 2016
MR01 - N/A 29 January 2016
AAMD - Amended Accounts 03 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 June 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 08 August 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 30 August 2019 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Supplemental chattel mortgage 25 May 2012 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.