FLOW TUNBRIDGE WELLS LIMITED

05722639
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2023 accounts Annual Accounts 11 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2023 accounts Annual Accounts 11 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 9 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
20 Dec 2016 officers Change of particulars for director (Ms Lucy Anabel Mcneill) 2 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
06 Feb 2015 officers Appointment of director (Ms Lucy Anabel Mcneill) 2 Buy now
06 Feb 2015 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
12 Jan 2015 officers Change of particulars for director (Benjamin Nicholas Parker) 2 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
16 Sep 2014 officers Change of particulars for director (Benjamin Nicholas Parker) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Sophie Louise Parker) 1 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
20 Mar 2012 officers Change of particulars for director (Benjamin Nicholas Parker) 2 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
05 Mar 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 officers Change of particulars for director (Benjamin Nicholas Parker) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Sophie Louise Parker) 2 Buy now
05 Mar 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
06 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from auker hutton the stables little coldharbour farm tong lane lamberhurst tunbridge wells kent TN3 8AD 1 Buy now
06 Mar 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
06 Mar 2009 officers Director's change of particulars / sophie parker / 22/07/2008 1 Buy now
06 Mar 2009 officers Director's change of particulars / benjamin parker / 22/07/2008 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from auker hutton mls business centre, century place, lamberts road, tunbridge wells, kent TN2 3EH 1 Buy now
30 Sep 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
24 Jul 2008 accounts Annual Accounts 3 Buy now
04 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
01 Mar 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH 1 Buy now
21 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
21 Apr 2006 capital Ad 27/02/06--------- £ si 199@1=199 £ ic 1/200 2 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
27 Feb 2006 incorporation Incorporation Company 19 Buy now