DSK PAVING LTD

06186987
DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER PO20 8PS

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Change of particulars for director (Mr Danny Kingston) 2 Buy now
11 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 5 Buy now
25 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 5 Buy now
15 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 5 Buy now
21 Dec 2021 capital Return of Allotment of shares 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 5 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 5 Buy now
17 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2019 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2017 accounts Annual Accounts 6 Buy now
12 Apr 2017 officers Termination of appointment of director (Paul Nigel Timney) 1 Buy now
11 Apr 2017 resolution Resolution 3 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 officers Appointment of director (Mr Danny Kingston) 2 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
20 Oct 2014 accounts Annual Accounts 9 Buy now
12 Apr 2014 annual-return Annual Return 3 Buy now
05 Jan 2014 capital Return of Allotment of shares 3 Buy now
05 Jan 2014 officers Termination of appointment of director (David Alcock) 1 Buy now
05 Jan 2014 officers Appointment of director (Mr Paul Nigel Timney) 2 Buy now
13 Dec 2013 accounts Annual Accounts 9 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 officers Appointment of director (Mr David John Alcock) 2 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 officers Appointment of corporate secretary (First Instance Secretariat Limited) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Peter Barrett) 1 Buy now
02 Dec 2011 officers Termination of appointment of secretary (Vivienne Shearer) 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
27 Mar 2010 officers Change of particulars for director (Peter John Barrett) 2 Buy now
23 Sep 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from c/o barretts, 1 st mary's house st mary's road shoreham by sea west sussex BN43 5ZA 1 Buy now
23 Sep 2009 address Location of register of members 1 Buy now
23 Sep 2009 address Location of debenture register 1 Buy now
11 May 2009 accounts Annual Accounts 8 Buy now
07 Aug 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: 21 fairview road lancing west sussex BN15 0PA 1 Buy now
27 Mar 2007 incorporation Incorporation Company 11 Buy now