THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Cottage Farm Crippenden Spode Lane Cowden Edenbridge Kent TN8 7HJ to 59 59 st James Park Tunbridge Wells TW1 2LQ on 2025-06-09

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Michael Andrew Selway as a director on 2025-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/07/2322 July 2023 Appointment of Mr Rupert Preston Bell as a director on 2023-07-15

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Appointment of Mr Jacob Townsend as a director on 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HENLEY

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEVERIDGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOLLY LOWELL BORTHWICK

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WAGGETT

View Document

11/09/1611 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS WILLIAM STARKIE / 11/09/2016

View Document

11/09/1611 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS WILLIAM STARKIE / 11/09/2016

View Document

28/05/1628 May 2016 30/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 30/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/06/1429 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

29/06/1429 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY LOWELL BORTHWICK / 01/05/2014

View Document

07/05/147 May 2014 30/04/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THORP

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 30/04/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 30/04/12 NO MEMBER LIST

View Document

15/07/1115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 30/04/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM COTTAGE FARM CRIPPENDEN SPODE LANE COWDEN EDENBRIDGE KENT TN8 7HJ UNITED KINGDOM

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM OCKHAMS SHERNDEN LANE MARSH GREEN EDENBRIDGE KENT TN8 5PS

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COOPER

View Document

28/05/1128 May 2011 SECRETARY APPOINTED MR MICHAEL FRANCIS WILLIAM STARKIE

View Document

02/06/102 June 2010 30/04/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERSKINE BEVERIDGE / 30/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LAURA THORP / 30/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY LOWELL BORTHWICK / 30/04/2010

View Document

31/05/1031 May 2010 DIRECTOR APPOINTED MR MICHAEL FRANCIS WILLIAM STARKIE

View Document

17/02/1017 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DENISE FIENNES

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNE SYDNEY

View Document

20/11/0820 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENISE FIENNES / 25/07/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE PROM

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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