Advanced company searchLink opens in new window

TUNBRIDGE WELLS FIRE PROTECTION LIMITED

Company number 01825236

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)
24 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 May 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
12 Jun 2015 AD01 Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY to Caburn Enterprise Park the Broyle Ringmer Lewes East Sussex BN8 5NP on 12 June 2015
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from Units 1 & 2 Blackham Tunbridge Wells Kent TN3 9TN on 3 July 2014
03 Jul 2014 TM01 Termination of appointment of Philip Richards as a director
03 Jul 2014 TM01 Termination of appointment of Keith Francis as a director
03 Jul 2014 AP03 Appointment of Mr Richard John Pollard as a secretary
03 Jul 2014 TM02 Termination of appointment of Keith Francis as a secretary
02 Jul 2014 AP01 Appointment of Mr Michael William Lunn as a director
02 Jul 2014 AP01 Appointment of Mr Richard John Pollard as a director
26 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 CH03 Secretary's details changed for Mr Keith Michael Francis on 2 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Keith Michael Francis on 2 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Philip Richards on 31 August 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mr Philip Richards as a director
12 Jun 2013 AD01 Registered office address changed from Buckham Hill Works Buckham Hill Uckfield TN22 5XY England on 12 June 2013
12 Jun 2013 TM01 Termination of appointment of Nicholas Blake as a director
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Buckham Hill Works Isfield East Sussex TN22 5XY on 2 January 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011