CHRIS TURNHAM JOINERS & BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-09-30 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-09-24 to 2022-09-23 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-25 to 2022-09-24 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-09-27 to 2020-09-26 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH TURNHAM |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TURNHAM / 17/03/2018 |
21/09/1821 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | PREVSHO FROM 29/09/2017 TO 28/09/2017 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
02/10/172 October 2017 | 30/09/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | PREVSHO FROM 30/09/2016 TO 29/09/2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 30 HAWTHORNE ROAD THORNTON-CLEVELEYS FY5 5DH ENGLAND |
19/12/1619 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 3 BLANDFORD AVENUE CLEVELEYS LANCASHIRE FY5 1ST |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES TURNHAM / 21/01/2010 |
18/02/1018 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY NATALIE TURNHAM |
26/03/0926 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 30 HAWTHORNE ROAD THORNTON CLEVELEYS LANCASHIRE FY5 5DH |
18/04/0618 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
21/01/0521 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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