56 YORK ROAD (TUNBRIDGE WELLS) LIMITED
Status | ACTIVE |
Company No. | 06228176 |
Category | Private Limited Company |
Incorporated | 26 Apr 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
56 YORK ROAD (TUNBRIDGE WELLS) LIMITED is an active private limited company with number 06228176. It was incorporated 17 years, 1 month, 4 days ago, on 26 April 2007. The company address is 56a York Road, Tunbridge Wells, TN1 1JY, England.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marion Cronin
Change date: 2022-11-14
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Old address: 56D York Road Royal Tunbridge Wells Kent TN1 1JY England
Change date: 2022-11-14
New address: 56a York Road Tunbridge Wells TN1 1JY
Documents
Termination secretary company with name termination date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Sands
Termination date: 2022-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillipa Rose Hodgson
Termination date: 2022-11-14
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-19
Officer name: Ms Marion Cronin
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 56a York Road Tunbridge Wells Kent TN1 1JY
Change date: 2018-06-21
New address: 56D York Road Royal Tunbridge Wells Kent TN1 1JY
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-30
Officer name: Miss Phillipa Rose Hodgson
Documents
Appoint person secretary company with name date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-30
Officer name: Mr Martin Sands
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Carlos Lopez
Termination date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 21 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-18
Officer name: Joel Chovet
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 06 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Moira Fox
Appointment date: 2016-02-06
Documents
Appoint person secretary company with name date
Date: 05 May 2016
Action Date: 07 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-07
Officer name: Mr Joel Chovet
Documents
Termination secretary company with name termination date
Date: 05 May 2016
Action Date: 07 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Lopez
Termination date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juan Carlos Lopez
Documents
Appoint person secretary company with name
Date: 27 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hannah Lopez
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Saunders
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Goman
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Goman
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Sheila Joan Saunders
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Goman
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2009
Action Date: 25 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-25
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jennifer catherine goman
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer goman
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip brown
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary victoria brown
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer catherine goman
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard goman
Documents
Some Companies
SWINDON MOTOR PARK,SWINDON,SN3 3RA
Number: | 00591196 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PONTEFRACT LANE,WEST YORKSHIRE,LS9 8HY
Number: | 05353481 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE TYRE SERVICES + MOBILE 24/7 LTD
6 PORTMAN PLACE,LONDON,E2 0LH
Number: | 11894297 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 SEACOAST ROAD,LIMAVADY,BT49 9EG
Number: | NI640565 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BETA TERRACE,IPSWICH,IP3 9FE
Number: | 08776282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TOP-OP HOUSE,STANMORE,HA7 1NR
Number: | 07488631 |
Status: | ACTIVE |
Category: | Private Limited Company |