INSTALL RENOVATIONS LTD

Company Documents

DateDescription
15/12/1615 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN CROSBY / 13/12/2016

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED TURNER RENOVATIONS LIMITED
CERTIFICATE ISSUED ON 27/10/16

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAMIEN CROSBY

View Document

31/08/1631 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 2

View Document

27/08/1627 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 COMPANY NAME CHANGED TURNER BATHROOMS LIMITED
CERTIFICATE ISSUED ON 04/06/14

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TURNER / 01/10/2009

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE HOOPER

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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