DAVIES TURNER PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2024-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Michael Alan Gransbury as a director on 2023-11-08

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

06/10/236 October 2023 Full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Appointment of Mr Stephen Roy King as a director on 2023-09-05

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

22/04/2222 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

20/04/2220 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

07/04/227 April 2022 Appointment of Ms Emily Daphne Stephenson as a director on 2022-03-22

View Document

07/04/227 April 2022 Appointment of Mr Edward Davies Peter Bethell Stephenson as a director on 2022-03-22

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/11/1420 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON STEPHENSON / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEPHENSON / 15/11/2012

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE LINES

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MS ELIZABETH JANE YOUNGS

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MICHAEL ALAN GRANSBURY

View Document

09/11/119 November 2011 SECRETARY APPOINTED MS ELIZABETH JANE YOUNGS

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE LINES

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD LINES / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE RICHARD LINES / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

16/04/0216 April 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
39 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS B3 3DY

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED
ETCHCO 1123 LIMITED
CERTIFICATE ISSUED ON 11/04/02

View Document

24/12/0124 December 2001 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