H.TURNBULL & CO.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 Confirmation statement made on 2025-02-12 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Change of details for Turnbull Holdings Limited as a person with significant control on 2024-12-05

View Document

30/08/2430 August 2024 Termination of appointment of Carol Felicity Wright as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Carol Felicity Wright as a secretary on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

13/05/2413 May 2024 Termination of appointment of Edward James Delaney as a director on 2024-04-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Douglas Wright on 2024-03-26

View Document

05/01/245 January 2024 Director's details changed for Mr Colin David Delaney on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Mr Benjamin Robert Chapman on 2023-04-06

View Document

14/04/2314 April 2023 Director's details changed for Mr Edward James Delaney on 2023-04-06

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ALLINGTON

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID DELANEY / 02/10/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL FELICITY WRIGHT / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLINGTON / 02/10/2019

View Document

26/07/1926 July 2019 CESSATION OF COLIN DAVID DELANEY AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF DOUG WRIGHT AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNBULL HOLDINGS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS KIMBERLEY WRIGHT

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR EDWARD JAMES DELANEY

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR BENJAMIN ROBERT CHAPMAN

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS CAROL FELICITY WRIGHT

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/06/1510 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 9

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALLINGTON / 29/09/2010

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM HAYLES BRIDGE OFFICES 226 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 £ IC 90000/81000 08/04/03 £ SR 9000@1=9000

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 39 NORK WAY BANSTEAD SURREY SM7 1PD

View Document

13/10/9613 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 14/10/94

View Document

12/12/9512 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/94

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 14/10/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 29/09/93; CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

15/11/8615 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/6431 March 1964 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