THE TURTLE MAT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Statement of capital on 2025-05-19

View Document

19/05/2519 May 2025 Resolutions

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Termination of appointment of Gary John Haynes as a director on 2023-12-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-05-31

View Document

08/07/218 July 2021 Registered office address changed from Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB England to Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA on 2021-07-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME STANIFORTH

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED GARY JOHN HAYNES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEAVER

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 CESSATION OF MARK BESWICK WHITNEY AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLEEN-TEX HOLDINGS (UK) LIMITED

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUERGEN TEUBENBACHER

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS HELEN JULIE HAMPSON

View Document

03/04/173 April 2017 CURRSHO FROM 31/08/2017 TO 31/05/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DUNCAN BRISTOL ALLEN

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK WHITNEY

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM TURTLE HOUSE, KEMBLE ENTERPRISE PARK, KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BA

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DOCTOR JUERGEN TEUBENBACHER

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR GRAEME STANIFORTH

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LEAVER

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHITNEY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PALFRAMAN

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1221 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1221 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 1.10

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BESWICK WHITNEY / 01/07/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BESWICK WHITNEY / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BESWICK WHITNEY / 10/06/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 S-DIV

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED PETER PALFRAMAN

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 22 SOUTHCOT PLACE BATH BA2 4PE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED B & W (BATH) LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 S366A DISP HOLDING AGM 11/08/04

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

26/07/0426 July 2004 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