Advanced company searchLink opens in new window

TUNBRIDGE WELLS MOTORS LIMITED

Company number 01221600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12,500
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
  • GBP 12,500
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
  • GBP 12,500
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
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
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