Advanced company searchLink opens in new window

DISTINCTIVE PAVING & GROUNDWORKS LTD

Company number 10492034

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
04 Jun 2021 AA Total exemption full accounts made up to 30 November 2020