TURNER DUCKWORTH LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

28/11/2428 November 2024 Appointment of Mr. Charlie Richard Cooper Rudd as a director on 2024-11-07

View Document

28/11/2428 November 2024 Termination of appointment of Juanita Maree Draude as a director on 2024-11-06

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Ms Juanita Maree Draude as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Christopher Kay as a director on 2023-04-19

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Appointment of Georgina Leigh-Pemberton as a director on 2021-10-18

View Document

11/10/2111 October 2021 Termination of appointment of Moira Riddell as a director on 2021-08-09

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Magnus Djaba Djaba as a director on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Patrick Dumouchel as a director on 2021-06-24

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DARKE

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR LAURENCE DARKE

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MS RAJ BASRAN

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR MARK TUTSSEL

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE DUCKWORTH

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR ANDREW GWYN EDWARDS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR PATRICK DUMOUCHEL

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TURNER / 13/11/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TURNER / 27/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL DUCKWORTH / 27/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE DUCKWORTH / 27/03/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 31B TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8AQ

View Document

05/05/945 May 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED TURNER STUDIO LIMITED CERTIFICATE ISSUED ON 23/09/92

View Document

22/09/9222 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 9 KESTREL HOUSE 111 HEATH ROAD TWICKENHAM TW1 4AH

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/04/904 April 1990 ALTER MEM AND ARTS 27/03/90

View Document

27/03/9027 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information