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.
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 |
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 |
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 |