TURTLE WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Mrs Claire Townsend on 2023-09-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

13/10/2313 October 2023 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 2023-10-13

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 COMPANY NAME CHANGE 19/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 COMPANY NAME CHANGED TURTLE IMAGING LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 06/10/14 NO CHANGES

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS CLAIRE TOWNSEND

View Document

21/11/1121 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE TOWNSEND / 06/10/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE TOWNSEND / 18/11/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY WH SECRETARIES LIMITED

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM NEW BRIDGE STREET HOUSE 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE TOWNSEND / 11/09/2009

View Document

12/11/1012 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND WATLEY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 COMPANY NAME CHANGED ACEFIX LIMITED CERTIFICATE ISSUED ON 14/10/97

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/10/976 October 1997 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