- 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) |
---|---|---|---|
03 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
09 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
26 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
24 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from , Aston House 4 Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom on 24 January 2013 | |
22 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
17 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | CERTNM |
Company name changed P.K. motors (tunbridge wells) LIMITED\certificate issued on 17/08/11
|
|
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Mr Michael Alan Stoner on 31 October 2009 |