ADRIAN TURNER COMPOSITES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

29/11/2329 November 2023 Statement of affairs

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

27/11/2327 November 2023 Registered office address changed from Unit 6 Wayside Farm Evercreech Shepton Mallet Somerset BA4 6QW United Kingdom to 13-14 Orchard Street Bristol Avon BS1 5EH on 2023-11-27

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM UNIT 2 33 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN TURNER / 15/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN TURNER / 15/05/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FREID 1 WEST END GARAGE (BRUTON) LTD STATION YARD STATION ROAD BRUTON SOMERSET BA10 0NL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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