DORKING PAVING AND LANDSCAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Notification of Nick Smith as a person with significant control on 2016-04-07

View Document

02/06/252 June 2025 Notification of Charlotte Smith as a person with significant control on 2025-06-02

View Document

29/01/2529 January 2025 Amended micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Change of details for Mr Nicholas Smith as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from 55 Hillside Gardens Brockham Betchworth RH3 7ER England to 54 Nutwood Avenue Brockham Betchworth RH3 7LT on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Nick Smith on 2023-04-28

View Document

28/04/2328 April 2023 Secretary's details changed for Mrs Charlotte Smith on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 25 TANNERS MEADOW BROCKHAM BETCHWORTH RH3 7NJ ENGLAND

View Document

21/07/1821 July 2018 Registered office address changed from , 25 Tanners Meadow, Brockham, Betchworth, RH3 7NJ, England to 54 Nutwood Avenue Brockham Betchworth RH3 7LT on 2018-07-21

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICK SMITH / 01/04/2018

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SMITH / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 9 OAKDENE ROAD BROCKHAM BETCHWORTH SURREY RH3 7JU

View Document

05/06/175 June 2017 Registered office address changed from , 9 Oakdene Road, Brockham, Betchworth, Surrey, RH3 7JU to 54 Nutwood Avenue Brockham Betchworth RH3 7LT on 2017-06-05

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 SECRETARY APPOINTED MRS CHARLOTTE SMITH

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

10/04/1310 April 2013 02/01/13 STATEMENT OF CAPITAL GBP 1

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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