TURNING TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr John Alan Temple on 2025-01-01

View Document

23/01/2523 January 2025 Director's details changed for Mr Martin James Doyle on 2025-01-01

View Document

22/01/2522 January 2025 Director's details changed for Mr Adam Antony Maher on 2025-01-01

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORROW

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE MORROW

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL BROWN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MARTIN KENNETH PRICE

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE THOMAS WOODROOFE MORROW / 16/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 16/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS WOODROOFE MORROW / 16/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/03/176 March 2017 ADOPT ARTICLES 14/02/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM RHODES HOUSE NORTHFIELD ROAD SOUTHAM WARWICKSHIRE CV47 0FG

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ADAM ANTONY MAHER

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 TRANSACTIONS BETWEEN THE CO. AND SANTANDER UK PLC 18/05/2015

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036119850005

View Document

14/08/1414 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MARTIN DOYLE

View Document

13/09/1313 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 ADOPT ARTICLES 16/01/2013

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1227 November 2012 ACQUISITION/FACILITY AGREE 16/11/2012

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERTRAM RHODES / 07/08/2012

View Document

19/09/1219 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM RHODES HOUSE NORTHFIELD ROAD, KINETON ROAD INDUST, SOUTHAM WARWICKSHIRE CV47 0FG

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HUGHES / 07/08/2011

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/108 February 2010 DIRECTOR APPOINTED RICHARD IAN HUGHES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JOHN ALAN TEMPLE

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/046 July 2004 ARTICLES OF ASSOCIATION

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED CHIRON+ LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/08/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: KENILWORTH HOUSE KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JY

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9913 September 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/981 October 1998 COMPANY NAME CHANGED BROOMCO (1625) LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/987 August 1998 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