- Company Overview for D & P WARDEN LTD (08075801)
- Filing history for D & P WARDEN LTD (08075801)
- People for D & P WARDEN LTD (08075801)
- More for D & P WARDEN LTD (08075801)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Mr Kevin Andrew Warden on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Frederick Jason Warden on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from The Bungalow, Rose Lane Lenham Heath Lenham Heath Maidstone ME17 2JP England to The Bungalow Rose Lane Lenham Heath Maidstone ME17 2JP on 23 May 2023 | |
07 Oct 2022 | AD01 | Registered office address changed from West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF England to The Bungalow, Rose Lane Lenham Heath Lenham Heath Maidstone ME17 2JP on 7 October 2022 | |
07 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
15 Jul 2022 | PSC01 | Notification of Frederick Jason Warden as a person with significant control on 1 July 2022 | |
15 Jul 2022 | PSC01 | Notification of Kevin Andrew Warden as a person with significant control on 1 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Philip Frederick Warden as a person with significant control on 1 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Donald Warden as a person with significant control on 1 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
15 Jul 2022 | TM01 | Termination of appointment of Donald Warden as a director on 1 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Philip Frederick Warden as a director on 1 July 2022 | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF on 2 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates |