JOSEPH TURNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

16/02/2416 February 2024 Cancellation of shares. Statement of capital on 2023-12-27

View Document

16/02/2416 February 2024 Purchase of own shares.

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Appointment of Miss Natalie Howard as a director on 2023-03-10

View Document

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

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

16/06/2116 June 2021 Statement of capital on 2021-05-12

View Document

13/05/2113 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS OLIVIA GRACE LYNAN

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1927 November 2019 ALTER ARTICLES 21/05/2019

View Document

27/11/1927 November 2019 ARTICLES OF ASSOCIATION

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 ADOPT ARTICLES 20/07/2015

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CO BUSINESS 19/10/2017

View Document

19/06/1719 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MS CATHERINE ELIZABETH GILES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JOSEPH ADAM RICHARD CIESLIK

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 726934

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE CROUCH

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 726934

View Document

17/09/1317 September 2013 ADOPT ARTICLES 22/08/2013

View Document

30/05/1330 May 2013 SECOND FILING FOR FORM SH01

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ADOPT ARTICLES 22/03/2013

View Document

25/04/1325 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 676934

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA MARY LEGARD / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHARLES LEGARD / 24/07/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM THE GRANARY GRIZZLEFIELD HOUSE FELIXKIRK ROAD THIRSK NORTH YORKSHIRE YO7 2ED

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANTOINETTE CROUCH / 31/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 £ NC 226934/276934 25/07/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 25/07/01

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

16/05/0116 May 2001 £ NC 176934/226934 01/12/00

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 £ NC 126934/176934 27/01/00

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 27/01/00

View Document

29/02/0029 February 2000 £ NC 76934/126934 20/07/99

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 20/07/99

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED INHOCO 631 LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

09/05/979 May 1997 £ NC 1000/76934 29/04/97

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 29/04/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 29/04/97

View Document

09/05/979 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

09/05/979 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/97

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: SOVEREIGN HOUSE PO BOX 8 SOUTH PARADE LEEDS LS1 1HQ

View Document

16/04/9716 April 1997 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