D&T SURFACING AND CIVILS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/04/242 April 2024 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 2024-04-02

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Notification of Kasaun Nicely as a person with significant control on 2024-01-04

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Change of details for Miss Jane Shoulders as a person with significant control on 2024-01-04

View Document

23/01/2423 January 2024 Notification of Tom Anthony Weston as a person with significant control on 2024-01-04

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

21/01/2421 January 2024 Particulars of variation of rights attached to shares

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

22/03/2322 March 2023 Registration of charge 144331800001, created on 2023-03-15

View Document

24/01/2324 January 2023 Appointment of Mr Tom Weston as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr Kasaun Nicely as a director on 2023-01-24

View Document

23/01/2323 January 2023 Director's details changed for Miss Jane Shoulders on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Miss Jane Shoulders as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Secretary's details changed for Miss Jane Shoulders on 2023-01-23

View Document

23/01/2323 January 2023 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 2023-01-23

View Document

20/10/2220 October 2022 Incorporation

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