PETE TURNER MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN TURNER / 22/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY TURNER / 22/09/2010

View Document

02/11/102 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: PARK AVENUE ABERYSTWYTH CEREDIGION SY23 1PG

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED SCHRODER DIRECT LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

08/04/048 April 2004 COMPANY NAME CHANGED CIVIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED IDEAL BAKERIES LTD. CERTIFICATE ISSUED ON 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: BRYNPOSTEG LANDFILL TYLWCH ROAD LLANIDLOES POWYS SY18 6JN

View Document

21/11/0021 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: UNIT 5 GLANYRAFON INDUSTRIAL ESTATE, LLANBADARN FAWR ABERYSTWYTH CARDIGANSHIRE SY23 3JQ

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: BRYNPOSTEG LANDFILL TYLWCH ROAD LLANIDLOES POWYS SY18 6JN

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

09/03/999 March 1999 £ NC 1000/250000 22/09/98

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 22/09/98

View Document

22/09/9822 September 1998 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