GOODE-TURNER LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-24 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Director's details changed for Garry Turner on 2023-09-04

View Document

05/09/235 September 2023 Change of details for Mr Garry Turner as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Director's details changed for Mrs Susan Turner on 2023-09-04

View Document

05/09/235 September 2023 Registered office address changed from Unit 9D Roundwood Park Industrial Estate Ossett WF5 9SQ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TURNER / 10/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY TURNER / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TURNER / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TURNER / 10/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 24/07/15 FOR FORM AR01

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS SUSAN TURNER

View Document

01/03/161 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/161 March 2016 20/10/15 STATEMENT OF CAPITAL GBP 100

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

14/05/1514 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1524 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TURNER / 18/12/2014

View Document

18/08/1418 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TURNER / 13/07/2014

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED TURNER LOGISTICS (WAKEFIELD) LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

09/08/139 August 2013 DIRECTOR APPOINTED GARRY TURNER

View Document

31/07/1331 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1331 July 2013 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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