BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED
Company number 06601777
- Company Overview for BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777)
- Filing history for BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777)
- People for BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777)
- More for BRITTENS MUSIC (TUNBRIDGE WELLS) LIMITED (06601777)
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) |
---|---|---|---|
26 Feb 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Bramlea Greenfield Road Etchingham East Sussex TN19 7BX to Russell House Grove Hill Road Tunbridge Wells Kent TN1 1RZ on 26 February 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from Mendip Court, Bath Road Wells Somerset BA5 3DG to Bramlea Greenfield Road Etchingham East Sussex TN19 7BX on 9 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of David John White as a director on 31 January 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Andrew James Collins on 31 January 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of David John White as a secretary on 31 January 2015 | |
02 Mar 2015 | AA | Micro company accounts made up to 31 May 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom to Mendip Court, Bath Road Wells Somerset BA5 3DG on 20 November 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ on 19 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH03 | Secretary's details changed for David John White on 1 April 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Dairy House Farm Bristol Hill Wells Somerset BA5 3AA on 16 June 2014 | |
15 Jun 2014 | CH01 | Director's details changed for Mr Andrew James Collins on 1 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
25 Sep 2011 | AP01 | Appointment of Mr David John White as a director on 1 October 2009 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |