- Company Overview for T.WELLS REMOVALS & TRANSPORT LTD (11342587)
- Filing history for T.WELLS REMOVALS & TRANSPORT LTD (11342587)
- People for T.WELLS REMOVALS & TRANSPORT LTD (11342587)
- More for T.WELLS REMOVALS & TRANSPORT LTD (11342587)
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) |
---|---|---|---|
16 Jun 2025 | AA | Micro company accounts made up to 5 April 2025 | |
16 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from 41, Edison Court Exchange Mews Tunbridge Wells Kent TN4 9TR United Kingdom to 15a Dudley Road Tunbridge Wells Kent TN1 1LE on 10 January 2024 | |
30 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC07 | Cessation of Alastair James Rodgers as a person with significant control on 31 July 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Alastair James Rodgers as a director on 31 July 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
13 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
02 Mar 2020 | AD01 | Registered office address changed from Unit K, the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom to 41, Edison Court Exchange Mews Tunbridge Wells Kent TN4 9TR on 2 March 2020 | |
30 Dec 2019 | PSC04 | Change of details for Mr Philip John Rodgers as a person with significant control on 16 December 2019 | |
28 Dec 2019 | PSC04 | Change of details for Mr Philip John Rodgers as a person with significant control on 16 December 2019 | |
28 Dec 2019 | PSC01 | Notification of Alastair James Rodgers as a person with significant control on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Alastair James Rodgers as a director on 16 December 2019 | |
20 Sep 2019 | PSC01 | Notification of Philip Rodgers as a person with significant control on 18 July 2019 | |
20 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2019 |