SIMPLY ANDREW TURNER LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
C/O CLIFFORD ACCOUNTANCY LTD
18 WALSWORTH ROAD
HITCHIN
HERTFORDSHIRE
SG4 9SP

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
18 WALSWORTH ROAD
HITCHIN
HERTFORDSHIRE
SG4 9SP

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
PORTMILL HOUSE PORTMILL LANE
HITCHIN
HERTFORDSHIRE
SG5 1DJ

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED ATL CUISINE LIMITED
CERTIFICATE ISSUED ON 24/01/12

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TURNER / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA TURNER / 01/10/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ANDREW JOHN TURNER

View Document

19/12/0819 December 2008 SECRETARY APPOINTED LINDA TURNER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

31/10/0831 October 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