D & S SURFACING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/08/2118 August 2021 Resolutions

View Document

18/08/2118 August 2021 Resolutions

View Document

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/03/204 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARDNER / 17/02/2019

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM F WESTERHAM GARAGE 190 LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052736350001

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 DIRECTOR APPOINTED MR SIMON GARDNER

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GARDNER

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 16/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 106 PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2BQ

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 COMPANY NAME CHANGED THE TEA ROOMS LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 7 HAWTHORN ROAD BEXLEYHEATH KENT DA6 7AF

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: HILLBROW 106 PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2BQ

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information