32/34 HIGH STREET TUNBRIDGE WELLS LIMITED
Company number 04311582
- Company Overview for 32/34 HIGH STREET TUNBRIDGE WELLS LIMITED (04311582)
- Filing history for 32/34 HIGH STREET TUNBRIDGE WELLS LIMITED (04311582)
- People for 32/34 HIGH STREET TUNBRIDGE WELLS LIMITED (04311582)
- More for 32/34 HIGH STREET TUNBRIDGE WELLS LIMITED (04311582)
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) |
---|---|---|---|
06 Dec 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
26 Sep 2014 | TM01 | Termination of appointment of Virigina Black as a director on 26 September 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD04 | Register(s) moved to registered office address | |
14 Oct 2013 | TM01 | Termination of appointment of Neil Stiles as a director | |
15 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
08 Jul 2013 | TM01 | Termination of appointment of Jane Ryan as a director | |
08 Jul 2013 | AP01 | Appointment of Mr James Michael Vince Lewis as a director | |
09 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
20 Jul 2011 | TM01 | Termination of appointment of Stewart Lees as a director | |
19 Jul 2011 | AP01 | Appointment of Ms Jane Ryan as a director | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Burkinshaw Block Management on 26 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Virigina Black on 26 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Stewart Lees on 26 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Neil Russell Stiles on 26 October 2010 | |
11 Nov 2010 | CH01 | Director's details changed for John Elam Gresham on 26 October 2010 |