C.E.TURNER(ENGINEERS)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Notification of Invictus Engineering Group Ltd as a person with significant control on 2024-03-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

24/04/2524 April 2025 Cessation of Mersey Industries Limited as a person with significant control on 2024-03-28

View Document

26/11/2426 November 2024 Registration of charge 004775360009, created on 2024-11-22

View Document

24/10/2424 October 2024 Satisfaction of charge 004775360008 in full

View Document

23/10/2423 October 2024 Director's details changed for Mr Arnold James Lines on 2024-10-09

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/04/2420 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

25/02/2425 February 2024 Termination of appointment of Jeremy David Rowson as a director on 2024-02-25

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Timothy David Blair Harrison as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Michael James Southworth as a director on 2023-06-29

View Document

23/05/2323 May 2023 Appointment of Mr Arnold James Lines as a director on 2023-05-22

View Document

23/03/2323 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Trevor Michael Kettle as a director on 2022-03-31

View Document

14/02/2214 February 2022 Change of details for Mersey Industries Limited as a person with significant control on 2020-04-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Simon John Leslie Dixon as a director on 2021-11-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERSEY INDUSTRIES LIMITED

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA STRELZYN

View Document

13/01/2013 January 2020 CESSATION OF SIMON JOHN LESLIE DIXON AS A PSC

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MAYNE

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE DIXON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID BLAIR HARRISON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR JEREMY DAVID ROWSON

View Document

29/10/1929 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 6352

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/197 October 2019 CANCEL UNCLASSIFIED SHARE CLASS AND C SHARES CLASS OF WHICH NONE IN ISSUE 07/09/2019

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004775360008

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004775360005

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004775360006

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004775360007

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET DIXON / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS JULIE MARGARET DIXON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 AUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STRELZYN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004775360007

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR TREVOR MICHAEL KETTLE

View Document

03/02/153 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 6850

View Document

03/02/153 February 2015 04/12/14 STATEMENT OF CAPITAL GBP 6102

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MOSLEY MAYNE / 01/01/2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERRANCE TOWNS

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004775360006

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004775360005

View Document

01/07/131 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL PERKS

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 18-24 NORTH STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1NL

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LESLIE DIXON / 31/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA STRELZYN / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MOSLEY MAYNE / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA STRELZYN / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE DAVID TOWNS / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ROY PERKS / 31/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/12/98

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NC INC ALREADY ADJUSTED 01/07/94

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 NC INC ALREADY ADJUSTED 01/07/94

View Document

13/10/9413 October 1994 RE DES SHARES 01/07/94

View Document

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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