BARRY TURNER & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

01/10/241 October 2024 Registered office address changed from 1 Woodpecker Close Edenbridge TN8 6BS England to C/O Optimise Accountants & Tax Advisors South Point, Church Road Lowfield Heath Crawley West Sussex RH11 0PR on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Dean Turner on 2023-06-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/01/231 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

13/02/2213 February 2022 Change of details for Mr Dean Turner as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Change of details for Mr Barry Turner as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Secretary's details changed for Helen Turner on 2022-02-13

View Document

13/02/2213 February 2022 Director's details changed for Mr Barry Turner on 2022-02-13

View Document

23/11/2123 November 2021 Cessation of Helen Turner as a person with significant control on 2021-02-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Notification of Dean Turner as a person with significant control on 2021-02-01

View Document

29/10/2129 October 2021 Registered office address changed from 223 the Avenue Highams Park London E4 9SE England to 1 Woodpecker Close Edenbridge TN8 6BS on 2021-10-29

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 10

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DEAN TURNER

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED BARRY TURNER LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 1ST FLOOR SUITE, ENTERPRISE HOUSE, 10 CHURCH HILL LOUGHTON ESSEX IG10 1LA

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

19/02/1119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TURNER / 17/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED BARRY TURNER SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

17/01/0517 January 2005 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