TURNER BUILDING & ELECTRICAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Change of details for Mr Steven Turner as a person with significant control on 2023-11-14

View Document

21/05/2421 May 2024 Cessation of Christopher Raymond William Turner as a person with significant control on 2023-11-14

View Document

21/05/2421 May 2024 Termination of appointment of Christopher Raymond William Turner as a director on 2023-11-14

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mrs Alison Turner as a secretary on 2023-04-01

View Document

24/04/2324 April 2023 Termination of appointment of Lisa Turner as a secretary on 2023-04-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 28 School Road Frettenham Norwich Norfolk NR12 7LL England to The Burrow Toprow Wreningham Norwich Norfolk NR16 1AR on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CESSATION OF RAYMOND WILLIAM TURNER AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TURNER

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM TURNER / 30/03/2012

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND WILLIAM TURNER / 18/08/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 2 QUAKER FARM COTTAGES QUAKER LANE SPIXWORTH NORWICH NORFOLK NR10 3FL

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA TURNER / 18/08/2016

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 12/11/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2 QUAKER COTTAGES QUAKER LANE SPIXWORTH NORWICH NORFOLK NR12 7BH

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND WILLIAM TURNER / 05/11/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA TURNER / 05/11/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 30/03/2012

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 3 BOWLING GREEN CLOSE SPIXWORTH NORWICH NORFOLK NR10 3NE UNITED KINGDOM

View Document

25/01/1125 January 2011 SECRETARY APPOINTED LISA TURNER

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA TURNER

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND WILLIAM TURNER / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM OAKFIELD, 15 GILES ROAD SPIXWORTH NORWICH NORFOLK NR10 3QS

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TURNER / 01/04/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED TURNER ELECTRICAL & BUILDING LTD CERTIFICATE ISSUED ON 11/05/07

View Document

30/03/0730 March 2007 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