Advanced company searchLink opens in new window

D&T SURFACING AND CIVILS LTD

Company number 14433180

Filter by category

Filter by category


Confirmation statement filters

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)
02 Apr 2024 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 248 Godstone Road Whyteleafe CR3 0EF on 2 April 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 PSC01 Notification of Tom Anthony Weston as a person with significant control on 4 January 2024
23 Jan 2024 PSC01 Notification of Kasaun Nicely as a person with significant control on 4 January 2024
23 Jan 2024 PSC04 Change of details for Miss Jane Shoulders as a person with significant control on 4 January 2024
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 3.00
22 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2024 SH10 Particulars of variation of rights attached to shares
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
22 Mar 2023 MR01 Registration of charge 144331800001, created on 15 March 2023
24 Jan 2023 AP01 Appointment of Mr Tom Weston as a director on 24 January 2023
24 Jan 2023 AP01 Appointment of Mr Kasaun Nicely as a director on 24 January 2023
23 Jan 2023 CH01 Director's details changed for Miss Jane Shoulders on 23 January 2023
23 Jan 2023 CH03 Secretary's details changed for Miss Jane Shoulders on 23 January 2023
23 Jan 2023 PSC04 Change of details for Miss Jane Shoulders as a person with significant control on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from 19 Charlwood the Green Croydon CR0 9AT United Kingdom to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 23 January 2023
20 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-20
  • GBP 1