DISTINCTIVE PAVING & GROUNDWORKS LTD
Company number 10492034
- Company Overview for DISTINCTIVE PAVING & GROUNDWORKS LTD (10492034)
- Filing history for DISTINCTIVE PAVING & GROUNDWORKS LTD (10492034)
- People for DISTINCTIVE PAVING & GROUNDWORKS LTD (10492034)
- More for DISTINCTIVE PAVING & GROUNDWORKS LTD (10492034)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 01 Apr 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 03 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
| 10 Sep 2024 | PSC04 | Change of details for Mr Joe Paul Davies as a person with significant control on 9 September 2024 | |
| 09 Sep 2024 | CH01 | Director's details changed for Mrs Alice Davies on 9 September 2024 | |
| 09 Sep 2024 | CH01 | Director's details changed for Mr Joe Paul Davies on 9 September 2024 | |
| 02 Sep 2024 | PSC04 | Change of details for Mr Joe Paul Davies as a person with significant control on 30 August 2024 | |
| 30 Aug 2024 | CH01 | Director's details changed for Mr Joe Paul Davies on 30 August 2024 | |
| 30 Aug 2024 | CH01 | Director's details changed for Mrs Alice Davies on 30 August 2024 | |
| 05 Jun 2024 | CH01 | Director's details changed for Mr Joe Paul Davies on 1 June 2024 | |
| 05 Jun 2024 | AP01 | Appointment of Mrs Alice Davies as a director on 1 June 2024 | |
| 27 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 06 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
| 09 May 2023 | AD01 | Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O: Blue Sky Accountants Limited Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 9 May 2023 | |
| 03 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
| 09 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 30 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
| 06 Apr 2022 | AD01 | Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 6 April 2022 | |
| 18 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 04 Jan 2022 | PSC04 | Change of details for Mr Joe Paul Davies as a person with significant control on 20 November 2021 | |
| 04 Jan 2022 | AD01 | Registered office address changed from Suite 26 6-8 Bowman Close Chatham Kent ME5 8LD to Suite 26 6 - 8 Revenge Road Chatham ME5 8UD on 4 January 2022 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
| 04 Jan 2022 | CH01 | Director's details changed for Mr Joe Paul Davies on 20 November 2021 | |
| 24 Dec 2021 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Suite 26 6-8 Bowman Close Chatham Kent ME5 8LD on 24 December 2021 | |
| 07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
| 04 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 |