About

Registered Number: 06697073
Date of Incorporation: 15/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Northam Business Centre, Princes Street, Southampton, SO14 5RP

 

Based in Southampton, Diamond Drylining Plastering Ltd was setup in 2008. This organisation has 4 directors listed as Watts, Megan, Watts, Kevin John, Craddock, Renata, Craddock, Richard. Currently we aren't aware of the number of employees at the Diamond Drylining Plastering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Kevin John 01 October 2013 - 1
CRADDOCK, Renata 15 September 2008 01 October 2013 1
CRADDOCK, Richard 09 September 2014 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Megan 24 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
MR01 - N/A 08 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 23 May 2017
SH01 - Return of Allotment of shares 15 December 2016
CS01 - N/A 24 October 2016
AP03 - Appointment of secretary 24 October 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
DS02 - Withdrawal of striking off application by a company 11 September 2013
AA - Annual Accounts 11 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 30 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 22 June 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 09 October 2009
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.