TURN TEXTILES LTD

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-02-04

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Director's details changed for Mrs Louise Elizabeth Tew on 2025-01-14

View Document

11/11/2411 November 2024 Registered office address changed from Unit B6 Quarry Park Old Milverton Lane Leamington Spa Warwickshire CV32 6RW England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-11-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Director's details changed for Mrs Louise Elizabeth Tew on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mrs Louise Elizabeth Tew on 2022-09-20

View Document

27/09/2227 September 2022 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Unit B6 Quarry Park Old Milverton Lane Leamington Spa Warwickshire CV32 6RW on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Louise Elizabeth Holmes on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mrs Louise Elizabeth Holmes as a person with significant control on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HOLMES / 15/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HOLMES / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN QUY BINH NONG-COUCH / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ALISON FIRTH / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HOLMES / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HOLMES / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ALISON FIRTH / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / SUSAN QUY BINH NONG-COUCH / 15/10/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 5 THE QUADRANT COVENTRY CV1 2EL UNITED KINGDOM

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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