S. TURNER & SONS LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY SILVANA GLIBOTA-VIGO

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 REDUCE ISSUED CAPITAL 16/04/2020

View Document

28/05/2028 May 2020 SOLVENCY STATEMENT DATED 16/04/20

View Document

28/05/2028 May 2020 STATEMENT BY DIRECTORS

View Document

28/05/2028 May 2020 28/05/20 STATEMENT OF CAPITAL GBP 1

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

12/08/1912 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

09/08/199 August 2019 SAIL ADDRESS CREATED

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

31/08/1531 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARKER / 05/01/2015

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEROEN WEIMAR

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR JEROEN MARCEL WEIMAR

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN DOORES

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKERS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WICKERS / 21/06/2013

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MHAGRH

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRETT / 21/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DOORES / 03/07/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS KAREN DOORES

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR PETER ANTHONY JOSEPH MHAGRH

View Document

12/08/1112 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM BUS DEPOT DIVIDY ROAD ADDERLEY GREEN STOKE-ON-TRENT STAFFORDSHIRE ST3 5YY

View Document

24/05/1124 May 2011 APPOINT PERSON AS DIRECTOR

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY WICKERS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH POOLE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAVID LESLIE MARSHALL

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DE SANTIS

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MICHAEL BRANIGAN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR NIGEL BARRETT

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM DIVIDY ROAD ADDERLEY GREEN STOKE ON TRENT STAFFORDSHIRE ST3 0AJ

View Document

12/08/1012 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR PAUL DE SANTIS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON DAVIES

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES POOLE / 01/12/2009

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GUY HOUSTON

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR KENNETH CHARLES POOLE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL GARD

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: HOBSON STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 2AQ

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS; AMEND

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 S386 DIS APP AUDS 13/08/98

View Document

07/10/987 October 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 33 WOODHOUSE STREET STOKE-ON-TRENT ST4 1EH

View Document

02/10/952 October 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 EXEMPTION FROM APPOINTING AUDITORS 29/04/94

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9312 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 17/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTING REF. DATE SHORT FROM 17/06 TO 31/12

View Document

05/06/895 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 17/06

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/12/871 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: THE GARAGE HIGH LANE BROWN EDGE STOKE ON TRENT

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information