Advanced company searchLink opens in new window

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

Company number 04947375

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)
04 Apr 2019 AP01 Appointment of Ms Catherine Louise Mathias-Williams as a director on 4 April 2019
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 29 September 2017
21 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
07 Nov 2017 AP01 Appointment of Miss Rosy Ella Baitup as a director on 26 May 2017
07 Nov 2017 AP01 Appointment of Mr Elliott Wood as a director on 26 May 2017
07 Nov 2017 PSC07 Cessation of Paul James Gaisford as a person with significant control on 26 May 2017
07 Nov 2017 PSC01 Notification of Rosy Ella Baitup as a person with significant control on 26 May 2017
07 Nov 2017 PSC01 Notification of Elliott Wood as a person with significant control on 26 May 2017
23 Jun 2017 TM01 Termination of appointment of Paul James Gaisford as a director on 1 June 2017
10 Jun 2017 AA Accounts for a dormant company made up to 29 September 2016
15 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 29 September 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
09 Jun 2015 AA Accounts for a dormant company made up to 29 September 2014
25 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
25 Nov 2014 AP01 Appointment of Ms Margaret Watts as a director on 15 November 2014
24 Nov 2014 TM01 Termination of appointment of Christopher Paul Roberts as a director on 14 November 2014
24 Nov 2014 CH01 Director's details changed for Mr Paul James Gaisford on 1 August 2010
24 Nov 2014 TM01 Termination of appointment of Hannah Fenton-Stevens as a director on 14 November 2014
24 Nov 2014 TM01 Termination of appointment of Christopher Paul Roberts as a director on 14 November 2014
24 Nov 2014 TM01 Termination of appointment of Hannah Fenton-Stevens as a director on 14 November 2014
27 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
23 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012