BRIAN TURNER LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: BLUE BALL LODGE MILLHAYES STOCKLAND HONITON DEVON EX14 9DB UK

View Document

25/02/0925 February 2009 SECRETARY'S PARTICULARS TERESA CONNER

View Document

25/02/0925 February 2009 DIRECTOR'S PARTICULARS BRIAN TURNER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY'S PARTICULARS TERESA CONNER

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: BLUE BALL LODGE MILLHAYES STOCKLAND, HONITON DEVON EX14 9DB

View Document

20/03/0820 March 2008 DIRECTOR'S PARTICULARS BRIAN TURNER

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED TURNER CONSTRUCTION (DEVON) LIMI TED CERTIFICATE ISSUED ON 28/06/07; RESOLUTION PASSED ON 28/06/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 01/04/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 01/04/02

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

07/12/027 December 2002 � NC 100/200 01/04/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 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