DIAMOND PAVING LTD.

2nd Floor 43-45 High Road, Bushey Heath, WD23 1EE, England
StatusACTIVE
Company No.04529974
CategoryPrivate Limited Company
Incorporated09 Sep 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

DIAMOND PAVING LTD. is an active private limited company with number 04529974. It was incorporated 21 years, 9 months, 10 days ago, on 09 September 2002. The company address is 2nd Floor 43-45 High Road, Bushey Heath, WD23 1EE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

New address: 2nd Floor 43-45 High Road Bushey Heath WD23 1EE

Old address: 106 the Avenue Pinner Middlesex HA5 5BJ United Kingdom

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wyatt

Change date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Wyatt

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wyatt

Change date: 2020-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-09

Officer name: Mrs Lorraine Wyatt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mrs Lorraine Wyatt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: David Wyatt

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-20

Officer name: Mrs Lorraine Wyatt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: David Wyatt

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-09

Officer name: Mrs Lorraine Wyatt

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: David Wyatt

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Wyatt

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: David Wyatt

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-09

Psc name: Mr David Wyatt

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: David Wyatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-15

New address: 106 the Avenue Pinner Middlesex HA5 5BJ

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diamond paving (beaconsfield) LTD.\certificate issued on 24/02/11

Documents

View document PDF

Change of name notice

Date: 24 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date

Date: 15 Feb 2011

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-07

Old address: 67 Earls Court Road Kensington London W8 6EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D. & L. building services LTD.\certificate issued on 04/04/08

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATHAM WORKS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07247261
Status:ACTIVE
Category:Private Limited Company

D S K DRIVING SERVICES LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:11699489
Status:ACTIVE
Category:Private Limited Company

DWW ENTERPRISES LTD

3 PONC Y FRON,LLANGEFNI,LL77 7NY

Number:11819159
Status:ACTIVE
Category:Private Limited Company

GOWINGS FINANCE LIMITED

7 CHAMPION HOUSE,LONDON,SE7 7FD

Number:11731687
Status:ACTIVE
Category:Private Limited Company

SEWELL ASSETS LLP

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:OC362025
Status:ACTIVE
Category:Limited Liability Partnership

SL019871 LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL019871
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source