D & S SURFACING LIMITED

05273635
FIRST FLOOR OFFICE WESTERHAM GARAGE 190 LONDON ROAD WESTERHAM TN16 2DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 9 Buy now
18 Mar 2024 accounts Amended Accounts 8 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 9 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 8 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2021 accounts Amended Accounts 8 Buy now
18 Aug 2021 resolution Resolution 4 Buy now
18 Aug 2021 incorporation Memorandum Articles 20 Buy now
18 Aug 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Aug 2021 capital Return of Allotment of shares 4 Buy now
16 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2021 officers Appointment of secretary (Miss Stacey Gardner) 2 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 9 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 9 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2019 officers Change of particulars for director (Mr David Gardner) 2 Buy now
14 May 2018 accounts Annual Accounts 9 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 mortgage Registration of a charge 23 Buy now
19 Jun 2017 accounts Annual Accounts 9 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 8 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Appointment of director (Mr Simon Gardner) 2 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
01 May 2015 officers Termination of appointment of secretary (Simon Gardner) 1 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 8 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Change of particulars for director (David Gardner) 2 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
29 Oct 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
07 Jan 2008 accounts Amended Accounts 7 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
29 Oct 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
07 Nov 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 5 Buy now
06 Feb 2006 annual-return Return made up to 29/10/05; full list of members 7 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2006 address Registered office changed on 06/02/06 from: 106 paynesfield road tatsfield westerham kent TN16 2BQ 1 Buy now
06 Feb 2006 officers New director appointed 1 Buy now
06 Feb 2006 officers New secretary appointed 1 Buy now
01 Feb 2006 change-of-name Certificate Change Of Name Company 4 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 7 hawthorn road bexleyheath kent DA6 7AF 1 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: hillbrow 106 paynesfield road tatsfield westerham kent TN16 2BQ 1 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
12 Nov 2004 address Registered office changed on 12/11/04 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 capital Ad 05/11/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
29 Oct 2004 incorporation Incorporation Company 15 Buy now