NIGEL G TURTON (THATCHING) LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/10/243 October 2024 | Registered office address changed from Lime Tree Cottage Deanland Sixpenny Handley Salisbury Wiltshire SP5 5PD England to 1 Avon View Castle Street Salisbury Wiltshire SP1 3SY on 2024-10-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
07/12/237 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 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 3 OLIVERS WAY WIMBORNE DORSET BH21 2LQ |
15/05/1715 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAEME TURTON / 24/03/2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAEME TURTON / 24/03/2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
09/05/159 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAEME TURTON / 19/03/2012 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM NO 3 OLIVERS WAY WIMBORNE DORSET BH21 2LQ |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAEME TURTON / 19/03/2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | SECRETARY APPOINTED NIGEL GRAEME TURTON |
29/03/1129 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM YEW TREE COTTAGE FORDINGBRIDGE HAMPSHIRE SP6 3LD UNITED KINGDOM |
08/07/108 July 2010 | 19/06/10 STATEMENT OF CAPITAL GBP 100 |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
25/03/1025 March 2010 | DIRECTOR APPOINTED MR NIGEL GRAEME TURTON |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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