TURF TO TABLE LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a members' voluntary winding up

View Document

31/08/2331 August 2023 Declaration of solvency

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Registered office address changed from 15 Witney Street Burford OX18 4SN England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-08-08

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Registered office address changed from The Studio Birch Drive Bradwell Village Burford OX18 4XH England to 15 Witney Street Burford OX18 4SN on 2022-10-17

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS MITCHELL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

02/08/192 August 2019 Appointment of Mr Marc Ivor Rubinstein as a director on 2019-08-02

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MARC IVOR RUBINSTEIN

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JONNY DOMINIC POTTER

View Document

01/01/191 January 2019 CESSATION OF SEBASTIAN LUIGI ALEXANDER SNOW AS A PSC

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR ILIRIANA SNOW

View Document

01/01/191 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DARK

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN SNOW

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR FERGUS MITCHELL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE FIVE ALLS FILKINS LECHLADE GLOUCESTERSHIRE GL7 3JQ

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066591930002

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066591930003

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS EMMA JANE DARK

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGAL BRECH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 475145

View Document

29/06/1729 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 28/02/17 STATEMENT OF CAPITAL GBP 466941

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR DOUGAL KAI BRECH

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ALEXANDER CHARLES WALLACE SNOW

View Document

08/03/178 March 2017 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 393163

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

09/11/159 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 393162

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066591930003

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066591930002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ILIRIANA SNOW / 01/08/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ILIRIANA SNOW / 11/02/2014

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN LUIGI ANDREW SNOW / 11/02/2014

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 7480

View Document

17/10/1217 October 2012 ADOPT ARTICLES 12/07/2012

View Document

17/10/1217 October 2012 11/07/12 STATEMENT OF CAPITAL GBP 8480

View Document

17/10/1217 October 2012 23/07/12 STATEMENT OF CAPITAL GBP 187480

View Document

03/09/123 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM THE SWAN SOUTHROP NR LECHLADE GLOUCESTERSHIRE GL7 3NU

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILIRIANA SNOW / 29/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN SNOW

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ILIRIANA SNOW

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN SNOW / 15/08/2008

View Document

29/07/0829 July 2008 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