PARK DRIVEWAYS & PAVING LTD

21 Park Avenue, Ilkeston, DE7 5DH, England
StatusACTIVE
Company No.08232017
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

PARK DRIVEWAYS & PAVING LTD is an active private limited company with number 08232017. It was incorporated 11 years, 7 months, 17 days ago, on 27 September 2012. The company address is 21 Park Avenue, Ilkeston, DE7 5DH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: 21 Park Avenue Ilkeston DE7 5DH

Change date: 2021-05-19

Old address: 22 Park Drive Ilkeston DE7 5NR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Levers

Termination date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Levers

Notification date: 2019-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-08

Psc name: Thomas Levers

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-08

Psc name: William Levers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-14

Officer name: Miss Nathasha Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Levers

Termination date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Thomas Levers

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Levers

Appointment date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 3 Oxford Street Ilkeston Derbyshire DE7 5RH

New address: 22 Park Drive Ilkeston DE7 5NR

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL & EASTERN EUROPEAN WINES LTD

84 WARWICK AVENUE,LONDON,W9 2PU

Number:10129626
Status:ACTIVE
Category:Private Limited Company

ELLISON PEOPLE RECRUITMENT LTD

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:08838133
Status:ACTIVE
Category:Private Limited Company

KHB CONSULTING LTD

2A ST. GEORGE'S SQUARE ST. GEORGES SQUARE,LONDON,SW1V 2HP

Number:10824489
Status:ACTIVE
Category:Private Limited Company

PJ 12 LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:11025117
Status:ACTIVE
Category:Private Limited Company

RAINBOW HOLDINGS WORLDWIDE LIMITED

3RD FLOOR,LONDON,W1K 5DN

Number:10732899
Status:ACTIVE
Category:Private Limited Company

SIR ROWLEY LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:06182036
Status:ACTIVE
Category:Private Limited Company

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