ANDREW TURNER PR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/05/2422 May 2024 Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-22

View Document

01/03/241 March 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Termination of appointment of Natalie Melissa Turner as a director on 2020-10-27

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/03/214 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 107-109 TOWNGATE LEYLAND PR25 2LQ

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/03/202 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/04/198 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE MELISSA GWYNNE / 01/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MISS NATALIE MELISSA GWYNNE

View Document

09/04/189 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 19/11/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 09/03/2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/02/1411 February 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information