TURNER STUBBS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from Office Suite B 40 George Street Nottingham NG1 3BG to 2 King Street Nottingham NG1 2AS on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040295670003

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040295670002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, NO UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN O'CONNELL / 10/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BACON / 10/07/2010

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BACON / 06/10/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN O'CONNELL / 10/07/2008

View Document

03/07/083 July 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NG1 3LH

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 5 COCKAYNE CLOSE SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5NY

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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