TUNBRIDGE WELLS AND RUSTHALL COMMONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Termination of appointment of Clive Evans as a director on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Christopher Gurr as a director on 2024-10-20

View Document

07/11/247 November 2024 Termination of appointment of Joy Ann Podbury as a director on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Termination of appointment of John Philip Barber as a director on 2022-11-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER GURR

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 ADOPT ARTICLES 24/09/2020

View Document

02/10/202 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/2026 September 2020 DIRECTOR APPOINTED MR CLIVE EVANS

View Document

26/09/2026 September 2020 DIRECTOR APPOINTED MR JOHN PHILIP BARBER

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED RTW LAND CERTIFICATE ISSUED ON 24/09/20

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR STEPHEN LACEY

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 1 HUNGERSHALL PARK TUNBRIDGE WELLS KENT TN4 8ND

View Document

18/09/2018 September 2020 SECRETARY APPOINTED MR STEPHEN LACEY

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 29/07/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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