JOHN TURNER BUTCHER BAKER SANDWICH MAKER LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

01/07/211 July 2021 Registered office address changed from Unit3 Humberston Business Centre Wilton Road Industrial Estate Grimsby DN36 4AS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-07-01

View Document

30/06/2130 June 2021 Statement of affairs

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS HELEN RACHEL SWALLOW

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS MICHELLE TURNER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS HELEN RACHEL SWALLOW

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MERRYCK SWALLOW

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRYCK SWALLOW / 03/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TURNER / 03/04/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 ADOPT MEM AND ARTS 17/04/2008

View Document

30/04/0830 April 2008 NC INC ALREADY ADJUSTED 17/04/08

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 01/10/01

View Document

04/10/014 October 2001 £ NC 100/10000 01/10/

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: PO BOX 16 NEW OXFORD HOUSE GEORGE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED WILCHAP 216 LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

03/04/013 April 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