TURNER AND BROWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-29

View Document

23/10/2423 October 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Cessation of Norman Alan Thomas as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Notification of Turner and Brown Holdings Limited as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Cessation of Janet Linda Thomas as a person with significant control on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Change of details for Mr Norman Alan Thomas as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Janet Linda Thomas as a person with significant control on 2022-11-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN ALAN THOMAS / 26/09/2019

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN THOMAS / 26/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES THOMAS / 25/09/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/189 November 2018 SUBDIVISION 31/10/2018

View Document

08/11/188 November 2018 SUB-DIVISION 31/10/18

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SIMON CHARLES THOMAS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY NORMAN THOMAS

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR SIMON CHARLES THOMAS

View Document

22/02/1222 February 2012 11/02/12 STATEMENT OF CAPITAL GBP 5

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 SHARES RE-DESIGNATED 26/07/2010

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALAN THOMAS / 22/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA THOMAS / 22/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN ALAN THOMAS / 22/06/2010

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ADOPT ARTICLES 02/06/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED NORMAN ALAN THOMAS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN THOMAS / 08/07/2008

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 44 GARSTANG ROAD PRESTON LANCASHIRE PR1 1NA

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED TURNER AND BROWN ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 21/11/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 9 VICTORIA RD FULWOOD PRESTON LANCASHIRE PR2 4ND

View Document

13/08/9613 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 EXEMPTION FROM APPOINTING AUDITORS 30/05/90

View Document

30/03/8930 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 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