- Company Overview for CURVES OF TUNBRIDGE WELLS LIMITED (06662031)
- Filing history for CURVES OF TUNBRIDGE WELLS LIMITED (06662031)
- People for CURVES OF TUNBRIDGE WELLS LIMITED (06662031)
- Charges for CURVES OF TUNBRIDGE WELLS LIMITED (06662031)
- More for CURVES OF TUNBRIDGE WELLS LIMITED (06662031)
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 Mar 2014 | CH01 | Director's details changed for Ms Alison Claire Davies on 6 March 2014 | |
20 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Mar 2013 | AD01 | Registered office address changed from 18 Palace View Bromley Kent BR1 3EL on 24 March 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Louise Hammond on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Ms Alison Claire Davies on 1 October 2009 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
15 Jun 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 | |
01 Aug 2008 | NEWINC | Incorporation |