E W TURNER AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Satisfaction of charge 034970660004 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

16/01/2516 January 2025 Registration of charge 034970660006, created on 2025-01-15

View Document

14/08/2414 August 2024 Satisfaction of charge 034970660005 in full

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Notification of Clarke Holdings Group Limited as a person with significant control on 2024-03-13

View Document

23/04/2423 April 2024 Cessation of Nicholas John Clarke as a person with significant control on 2024-03-13

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Matthew James as a director on 2023-03-20

View Document

17/03/2317 March 2023 Cessation of Matthew James as a person with significant control on 2023-03-09

View Document

17/03/2317 March 2023 Cessation of By E W Turner and Company (Holdings) Limited as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Notification of Nicholas John Clarke as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-03-09

View Document

14/03/2314 March 2023 Appointment of Nicholas John Clarke as a director on 2023-03-09

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ to Hill Top Industrial Estate Shaw Street West Bromwich B70 0TX on 2023-01-24

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registration of charge 034970660005, created on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of David John Danks as a secretary on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of David John Danks as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Nicholas John Clarke as a director on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of Nicholas John Clarke as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Notification of By E W Turner and Company (Holdings) Limited as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Matthew James as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Registration of charge 034970660004, created on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr David Leonard Sandland as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Matthew James as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Daniel Clarke as a director on 2022-10-11

View Document

21/09/2221 September 2022 Satisfaction of charge 034970660003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Secretary's details changed for Mr David John Danks on 2022-01-22

View Document

25/01/2225 January 2022 Director's details changed for Mr David John Danks on 2022-01-22

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Nicholas John Clarke on 2022-01-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF DAVID ARTHUR WILKINS AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 27/11/2018

View Document

19/12/1819 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1819 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 36668

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034970660003

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 08/05/2014

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR DAVID JOHN DANKS

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DAVID JOHN DANKS

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH MASON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA MASON

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 22/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FREDERICK CAMPBELL MASON / 22/01/2010

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 47 ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

27/03/0027 March 2000 £ NC 1000/100000 01/03/00

View Document

27/03/0027 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED MAPRO LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: C/O MIDLANDS COMPANY SERVICES LI SUITE 116, LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 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