TONBRIDGE FIRE LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/08/1721 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/01/1518 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM JAMES ARNOLD / 31/07/2011

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY WENDY ARNOLD

View Document

08/11/118 November 2011 SECRETARY APPOINTED CHERYL MARGARET ANNE RICE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 31 KINGS ROAD TONBRIDGE TN9 2HB

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM JAMES ARNOLD / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GORDON ARNOLD

View Document

14/05/0814 May 2008 SECRETARY APPOINTED WENDY ARNOLD

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company