About

Registered Number: 03490160
Date of Incorporation: 08/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 11a Oaklands Road, Groombridge, Tunbridge Wells, Kent, TN3 9SB

 

A & W Developments Ltd was registered on 08 January 1998 and are based in Tunbridge Wells in Kent, it's status at Companies House is "Active". The companies directors are Adams, Derek John, Adams, Thomas. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Thomas 22 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Derek John 01 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 26 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363s - Annual Return 21 February 1999
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.