TURNWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER WATKINS / 08/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: G OFFICE CHANGED 21/09/00 PROSPECT COTTAGE THE GREEN, CHEARSLEY AYLESBURY BUCKINGHAMSHIRE HP18 0DJ

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 2ND FLOOR,MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 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