JOHN TURNER CONSTRUCTION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of Michael Thomas Davies as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Dr Joss Kirkwood Atkinson as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Michael Thomas Davies as a director on 2024-11-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/07/2327 July 2023 Appointment of Dr Joss Kirkwood Atkinson as a director on 2023-07-01

View Document

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

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023437390006

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 COMPANY NAME CHANGED JOHN TURNER & SONS (PRESTON) LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

29/08/1229 August 2012 CHANGE OF NAME 20/08/2012

View Document

29/08/1229 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID HAIGH / 11/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CLARKE / 11/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW SHARP / 11/09/2011

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CROOKES / 11/09/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW SHARP / 11/09/2010

View Document

05/10/105 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/04

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

08/11/948 November 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/09/91

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/09/9014 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/03/90

View Document

03/05/903 May 1990 � NC 1000/500000 08/03/90

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED JOHN TURNER AND SONS (PRESTON) L IMITED CERTIFICATE ISSUED ON 22/01/90

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 070689

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED SIDELAR LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: G OFFICE CHANGED 10/03/89 MASON HILL SHAROE GREEN LANE FULWOOD PRESTON LANCS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: G OFFICE CHANGED 09/03/89 2 BACHES STREET LONDON N1 6UB

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 090289

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 090289

View Document

06/02/896 February 1989 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