BE TURTLE LTD

Company Documents

DateDescription
18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
C/O MRS S A COOK
FLAT 23 PALACE COURT ADAMS CLOSE
SURBITON
SURREY
KT5 8LB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 CHANGE PERSON AS SECRETARY

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA JOANNA COOK / 02/08/2012

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED PROLIFIC ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 12/03/12

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN COOK / 16/05/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA COOK / 16/06/2008

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA COOK / 16/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA COOK / 16/06/2008

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
FLAT 23 PALACE COURT, ADAMS
CLOSE, SURBITON
SURREY
KT5 8LB

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
15 KING CHARLES ROAD
SURBITON
SURREY
KT5 8SU

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

16/05/9716 May 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