CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Teise Close Tunbridge Wells TN2 5JN. Change occurred on Monday 12th December 2022. Company's previous address: 16 Lonsdale Gardens Tunbridge Wells TN1 1NU England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 28th August 2020 secretary's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 28th August 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 16 Lonsdale Gardens Tunbridge Wells TN1 1NU. Change occurred on Saturday 4th May 2019. Company's previous address: 2nd Floor, Richmond Terrace 49 London Road London Road Tunbridge Wells Kent TN1 1DT England.
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 22nd March 2019
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor, Richmond Terrace 49 London Road London Road Tunbridge Wells Kent TN1 1DT. Change occurred on Monday 9th November 2015. Company's previous address: 181 Forest Road Tunbridge Wells Kent TN2 5JA.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
CERTNM |
Company name changed h&d wealth (tw) LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, September 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed h & d financial services (T.W.) LTDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 1st April 2013
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd October 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th November 2010 from 1St Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2009
| incorporation
|
Free Download
(49 pages)
|