Advanced company searchLink opens in new window

HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED

Company number 03346172

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)
11 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
17 Dec 2010 MISC Auditor's resignation
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Nov 2010 AUD Auditor's resignation
01 Oct 2010 AP01 Appointment of Colin David Elliot as a director
17 Sep 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 TM01 Termination of appointment of Andrew Blurton as a director
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
03 Aug 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 288a Director appointed robert barclay cook
04 Mar 2009 288b Appointment terminated director joseph shashou
04 Mar 2009 288b Appointment terminated director john harrison
04 Mar 2009 288b Appointment terminated director richard balfour-lynn
09 Dec 2008 363a Return made up to 30/11/08; full list of members
11 Jul 2008 AA Full accounts made up to 31 December 2007
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6
04 Dec 2007 363a Return made up to 30/11/07; full list of members
07 Aug 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 403a Declaration of satisfaction of mortgage/charge
10 Apr 2007 363a Return made up to 07/04/07; full list of members
10 Oct 2006 225 Accounting reference date extended from 30/06/06 to 31/12/06
02 May 2006 AA Full accounts made up to 30 June 2005