- Company Overview for TUNBRIDGE WELLS MOTORS LIMITED (01221600)
- Filing history for TUNBRIDGE WELLS MOTORS LIMITED (01221600)
- People for TUNBRIDGE WELLS MOTORS LIMITED (01221600)
- Charges for TUNBRIDGE WELLS MOTORS LIMITED (01221600)
- More for TUNBRIDGE WELLS MOTORS LIMITED (01221600)
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) |
---|---|---|---|
02 Dec 2024 | PSC02 | Notification of Stoner Holdings Limited as a person with significant control on 15 November 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | MR01 | Registration of charge 012216000016, created on 22 April 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Heath Mummery as a director on 20 January 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
06 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | MR01 | Registration of charge 012216000015, created on 18 February 2021 | |
20 Dec 2020 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2020 | MR04 | Satisfaction of charge 11 in full | |
20 Dec 2020 | MR04 | Satisfaction of charge 12 in full | |
20 Dec 2020 | MR04 | Satisfaction of charge 7 in full | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
02 Nov 2020 | PSC07 | Cessation of Keith Leslie Stoner as a person with significant control on 17 June 2020 | |
02 Nov 2020 | PSC01 | Notification of Dean Leslie Stoner as a person with significant control on 17 June 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Keith Leslie Stoner as a director on 22 July 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from , Laurel Bank Etherington Hill, Tunbridge Wells, Kent, TN3 0TN to Tunbridge Wells Hyundai Dowling Way Tunbridge Wells Kent TN2 3UY on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Michael Alan Stoner as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Dean Leslie Stoner as a director on 6 December 2019 |