SIMPLY ANDREW TURNER LIMITED
Company Documents
Date | Description |
---|---|
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
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 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 18 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP |
11/11/1311 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ |
24/01/1224 January 2012 | COMPANY NAME CHANGED ATL CUISINE LIMITED CERTIFICATE ISSUED ON 24/01/12 |
24/01/1224 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1115 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TURNER / 01/10/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA TURNER / 01/10/2009 |
19/12/0819 December 2008 | DIRECTOR APPOINTED ANDREW JOHN TURNER |
19/12/0819 December 2008 | SECRETARY APPOINTED LINDA TURNER |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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