TURTLEHOMES.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Cessation of Michael William Tuck as a person with significant control on 2022-07-19 |
15/06/2315 June 2023 | Notification of Richard James Tuck as a person with significant control on 2022-07-19 |
15/06/2315 June 2023 | Change of details for Mr Richard James Tuck as a person with significant control on 2023-04-03 |
13/06/2313 June 2023 | Change of details for a person with significant control |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with updates |
06/02/236 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
03/05/223 May 2022 | Cessation of John Frank Wheeler as a person with significant control on 2022-04-08 |
03/05/223 May 2022 | Change of details for Mr Michael William Tuck as a person with significant control on 2022-04-08 |
08/04/228 April 2022 | Termination of appointment of John Frank Wheeler as a director on 2022-04-08 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/01/216 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
26/11/1926 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
16/04/1816 April 2018 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
21/09/1721 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062369710001 |
11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK WHEELER / 23/06/2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TUCK / 23/06/2014 |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TUCK / 23/06/2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LAZELL / 23/06/2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TUCK / 23/06/2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
17/02/0917 February 2009 | DIRECTOR APPOINTED IAN PAUL LAZELL |
13/01/0913 January 2009 | DIRECTOR APPOINTED RICHARD TUCK |
26/11/0826 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/11/0819 November 2008 | COMPANY NAME CHANGED WEST COUNTRY TRADING LIMITED CERTIFICATE ISSUED ON 21/11/08 |
28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
21/05/0821 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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