JOHN TURNER ELECTRICAL LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/03/149 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA VERONIE NUGENT / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERROL NUGENT / 01/03/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: SALTER HOUSE 263-265 HIGH STREET BERKHAMSTED HERTFORDSHIRE. HP4 1BA

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: AVICA HOUSE 346 HIGH ST BERKHAMSTED HERTS HP4 1HT

View Document

05/03/925 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CHIEFMEAD LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 060489

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/03/899 March 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