DISTINCTIVE PAVING & GROUNDWORKS LTD

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Change of details for Mr Joe Paul Davies as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs Alice Davies on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Joe Paul Davies on 2024-08-30

View Document

05/06/245 June 2024 Director's details changed for Mr Joe Paul Davies on 2024-06-01

View Document

05/06/245 June 2024 Appointment of Mrs Alice Davies as a director on 2024-06-01

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/05/239 May 2023 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 2023-05-09

View Document

03/01/233 January 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/04/226 April 2022 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 2022-04-06

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/01/224 January 2022 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 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Joe Paul Davies as a person with significant control on 2021-11-20

View Document

04/01/224 January 2022 Director's details changed for Mr Joe Paul Davies on 2021-11-20

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-20 with updates

View Document

24/12/2124 December 2021 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 2021-12-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Certificate of change of name

View Document

04/06/214 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 CESSATION OF JOE PAUL DAVIES AS A PSC

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 18/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 17/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 17/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 18/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE PAUL DAVIES / 17/11/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/04/1813 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE PAUL DAVIES

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 29 COURT TREE DRIVE EASTCHURCH KENT ME12 4TR ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company