D & S SURFACING LIMITED

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

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