DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on Friday 28th September 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 14th February 2014 from 1 Northgate Place Hessle East Yorkshire HU13 9AB United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed turnerwarran (brigg) LTDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 19th March 2013
change of name
|
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 27th November 2012 from Glanford House Bridge Street Brigg North Lincs DN20 8NF United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(20 pages)
|