About

Registered Number: 05273635
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Established in 2004, D & S Surfacing Ltd have registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Gardner, David, Gardner, Simon, Gardner, Simon, Truman, Christine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, David 20 January 2006 - 1
GARDNER, Simon 19 October 2015 - 1
TRUMAN, Christine 05 November 2004 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Simon 20 January 2006 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 17 February 2019
CH01 - Change of particulars for director 17 February 2019
AA - Annual Accounts 14 May 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 19 February 2018
MR01 - N/A 22 June 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 October 2008
AAMD - Amended Accounts 07 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
CERTNM - Change of name certificate 01 February 2006
287 - Change in situation or address of Registered Office 10 January 2006
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.