9 DUDLEY ROAD LIMITED

07448882
48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
05 Feb 2024 accounts Annual Accounts 3 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2022 accounts Annual Accounts 3 Buy now
09 Feb 2022 accounts Annual Accounts 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 officers Change of particulars for director (Ms Caroline Laura Thorp) 2 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 officers Appointment of corporate secretary (Alexandre Boyes Man Ltd) 2 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 officers Change of particulars for director (Ms Caroline Laura Thorp) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Kentfleur Limited) 1 Buy now
25 Feb 2016 accounts Annual Accounts 4 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
29 Oct 2015 officers Termination of appointment of director (Peter Alexander Dabner) 1 Buy now
04 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2015 officers Termination of appointment of secretary (Peter Alexander Dabner) 1 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 officers Change of particulars for secretary (Mr Peter Alexander Dabner) 1 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Peter Alexander Dabner) 2 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2013 annual-return Annual Return 3 Buy now
22 Feb 2013 officers Termination of appointment of director (Samantha Lansbury) 1 Buy now
06 Aug 2012 accounts Annual Accounts 2 Buy now
01 Dec 2011 annual-return Annual Return 8 Buy now
24 Nov 2011 officers Change of particulars for director (Ms Samantha Lansbury) 2 Buy now
24 Nov 2011 officers Change of particulars for director (Ms Caroline Laura Thorp) 2 Buy now
23 Nov 2010 incorporation Incorporation Company 31 Buy now