MATTHEW TURNBULL LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-04-05

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM RADCLIVE MANOR RADCLIVE BUCKINGHAM BUCKINGHAMSHIRE MK18 4AB

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/11/157 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ROSEMARY SARAH HOWARTH / 05/11/2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/11/1211 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET LOUISE BENNETT / 05/11/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ROSEMARY SARAH HOWARTH / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DORATHY AUGUSTA HOWARTH / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN ALAN HOWARTH / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIET LOUISE BENNETT / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHARLES HOWARTH / 05/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: SPITAL HILL LODGE MITFORD MORPETH NORTHUMBERLAND NE61 3PN

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: ST LEONARDS SPITAL HILL MITFORD NORTHUMBERLAND NE61 3PN

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 AUDITOR'S RESIGNATION

View Document

16/08/8616 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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