J B TURNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Registered office address changed from 1 Werrington Mews Chuch Street, Werrington Peterborough Cambridgeshire PE4 6GJ United Kingdom to 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG on 2025-01-06 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH England to 1 Werrington Mews Chuch Street, Werrington Peterborough Cambridgeshire PE4 6GJ on 2024-03-12 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Change of details for Ms Karen Louise Turner as a person with significant control on 2023-01-16 |
13/01/2313 January 2023 | Director's details changed for Ms Karen Louise Turner on 2023-01-13 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
17/12/2117 December 2021 | Director's details changed for Ms Karen Louise Turner on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Ms Karen Louise Turner on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Ms Karen Louise Turner as a person with significant control on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/12/2030 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LOUISE TURNER / 30/12/2020 |
30/12/2030 December 2020 | PSC'S CHANGE OF PARTICULARS / MS KAREN LOUISE TURNER / 30/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
25/07/1825 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MS KAREN LOUISE TURNER / 22/05/2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LOUISE TURNER / 22/05/2018 |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LOUISE TURNER / 19/06/2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KARL GOYNS |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE GOYNS / 04/03/2016 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GOYNS / 16/04/2015 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE GOYNS / 16/04/2015 |
11/11/1411 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/126 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GOYNS / 08/02/2012 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH UNITED KINGDOM |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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