RAY TURNER LABOUR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Registered office address changed from The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS United Kingdom to 1 Kings Avenue London N21 3NA on 2024-05-23

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Statement of affairs

View Document

08/04/248 April 2024 Satisfaction of charge 1 in full

View Document

01/02/241 February 2024 Termination of appointment of Jonathon Henry Turner as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Kirsty Parkinson as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Patricia Anne Turner as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/02/241 February 2024 Appointment of Mr Carl David Steele as a director on 2024-01-31

View Document

01/02/241 February 2024 Notification of Carl Steele as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from Barr Farm, Main Road Deeping St. Nicholas Spalding PE11 3HA to The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS on 2024-02-01

View Document

01/02/241 February 2024 Cessation of The Executors of Ray Turner as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Patricia Anne Turner as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Notification of The Executors of Ray Turner as a person with significant control on 2020-09-16

View Document

01/02/221 February 2022 Cessation of Ray Turner as a person with significant control on 2020-09-16

View Document

21/01/2221 January 2022 Secretary's details changed for Patricia Anne Turner on 2022-01-21

View Document

21/01/2221 January 2022 Secretary's details changed for Patricia Anne Turner on 2022-01-21

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACEK GOLOS

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HENRY TURNER / 03/10/2014

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE TURNER / 07/10/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1015 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACEK MARIUSZ GOLOS / 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACEK GOLOS / 15/01/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAY TURNER / 01/02/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TURNER / 01/02/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 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