About

Registered Number: 03490165
Date of Incorporation: 08/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 11a Oaklands Road, Groombridge, Tunbridge Wells, Kent, TN3 9SB

 

Established in 1998, A & W Properties Ltd have registered office in Kent, it's status is listed as "Active". A & W Properties Ltd has 4 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Derek John 08 January 1998 - 1
ADAMS, Douglas Derek 16 March 1999 - 1
STEVENS, Jane Elizabeth 16 March 1999 - 1
WELSHER, Clive Jeffrey 08 January 1998 25 January 1999 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
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 09 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 19 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
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
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment 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

Description Date Status Charge by
Mortgage 20 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.