VB TURNBULL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewSecretary's details changed for Donna Ann Rutherford Turnbull on 2025-08-18

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Appointment of Mr Michael Christopher Hogan as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Sean Francis Mcquaid as a director on 2024-09-30

View Document

14/11/2314 November 2023 Change of details for Vestbrown Limited as a person with significant control on 2023-11-14

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registration of charge 076956230005, created on 2021-11-05

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076956230004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

16/11/1716 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 9.35

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076956230003

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076956230002

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076956230001

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

22/01/1722 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 138.14

View Document

20/01/1720 January 2017 SUB-DIVISION 01/01/17

View Document

20/01/1720 January 2017 SUB DIV 23/12/2016

View Document

20/01/1720 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 136.14

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

22/08/1122 August 2011 SECRETARY APPOINTED DONNA ANN RUTHERFORD TURNBULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ALEXANDER JOHN TURNBULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MICHAEL FRANCIS HOGAN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

19/08/1119 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR PETER HUME ROBINSON

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED TIMEC 1315 LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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