E W TURNER AND COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Satisfaction of charge 034970660004 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with updates |
16/01/2516 January 2025 | Registration of charge 034970660006, created on 2025-01-15 |
14/08/2414 August 2024 | Satisfaction of charge 034970660005 in full |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Notification of Clarke Holdings Group Limited as a person with significant control on 2024-03-13 |
23/04/2423 April 2024 | Cessation of Nicholas John Clarke as a person with significant control on 2024-03-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Termination of appointment of Matthew James as a director on 2023-03-20 |
17/03/2317 March 2023 | Cessation of Matthew James as a person with significant control on 2023-03-09 |
17/03/2317 March 2023 | Cessation of By E W Turner and Company (Holdings) Limited as a person with significant control on 2023-03-09 |
15/03/2315 March 2023 | Notification of Nicholas John Clarke as a person with significant control on 2023-03-09 |
15/03/2315 March 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-03-09 |
14/03/2314 March 2023 | Appointment of Nicholas John Clarke as a director on 2023-03-09 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
24/01/2324 January 2023 | Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ to Hill Top Industrial Estate Shaw Street West Bromwich B70 0TX on 2023-01-24 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Registration of charge 034970660005, created on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of David John Danks as a secretary on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of David John Danks as a director on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Nicholas John Clarke as a director on 2022-10-11 |
12/10/2212 October 2022 | Cessation of Nicholas John Clarke as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Notification of By E W Turner and Company (Holdings) Limited as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Notification of Matthew James as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Registration of charge 034970660004, created on 2022-10-12 |
12/10/2212 October 2022 | Appointment of Mr David Leonard Sandland as a director on 2022-10-11 |
12/10/2212 October 2022 | Appointment of Mr Matthew James as a director on 2022-10-11 |
12/10/2212 October 2022 | Appointment of Mr Daniel Clarke as a director on 2022-10-11 |
21/09/2221 September 2022 | Satisfaction of charge 034970660003 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Secretary's details changed for Mr David John Danks on 2022-01-22 |
25/01/2225 January 2022 | Director's details changed for Mr David John Danks on 2022-01-22 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
25/01/2225 January 2022 | Director's details changed for Nicholas John Clarke on 2022-01-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
24/01/1924 January 2019 | CESSATION OF DAVID ARTHUR WILKINS AS A PSC |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 27/11/2018 |
19/12/1819 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/12/1819 December 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 36668 |
17/10/1817 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
17/08/1717 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
21/11/1621 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
14/09/1614 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/09/1614 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034970660003 |
19/02/1619 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
04/12/154 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 08/05/2014 |
31/03/1531 March 2015 | SECRETARY APPOINTED MR DAVID JOHN DANKS |
30/03/1530 March 2015 | DIRECTOR APPOINTED MR DAVID JOHN DANKS |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HUGH MASON |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, SECRETARY BARBARA MASON |
19/02/1519 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
13/10/1413 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
29/01/1429 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
23/12/1323 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
13/02/1313 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
20/12/1220 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
30/01/1230 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
08/12/118 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
07/02/117 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
27/10/1027 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 22/01/2010 |
15/02/1015 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FREDERICK CAMPBELL MASON / 22/01/2010 |
05/10/095 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
28/01/0928 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
21/02/0821 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
27/09/0427 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 47 ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT |
13/01/0413 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
22/03/0322 March 2003 | DIRECTOR RESIGNED |
22/03/0322 March 2003 | NEW SECRETARY APPOINTED |
22/03/0322 March 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/09/0225 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/025 March 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/02/016 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/10/002 October 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
27/03/0027 March 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | NC INC ALREADY ADJUSTED 01/03/00 |
27/03/0027 March 2000 | £ NC 1000/100000 01/03/00 |
27/03/0027 March 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00 |
24/03/0024 March 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | SECRETARY RESIGNED |
24/03/0024 March 2000 | NEW SECRETARY APPOINTED |
23/08/9923 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
24/05/9924 May 1999 | COMPANY NAME CHANGED MAPRO LIMITED CERTIFICATE ISSUED ON 24/05/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
02/05/992 May 1999 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: C/O MIDLANDS COMPANY SERVICES LI SUITE 116, LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM B1 1QU |
02/05/992 May 1999 | NEW DIRECTOR APPOINTED |
02/05/992 May 1999 | NEW SECRETARY APPOINTED |
06/02/986 February 1998 | DIRECTOR RESIGNED |
06/02/986 February 1998 | SECRETARY RESIGNED |
22/01/9822 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of E W TURNER AND COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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