TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

28/03/2228 March 2022 Registered office address changed from Truturn Precision Engineering Ltd Springmill Industrial Est Avening Road Nailsworth GL6 0DS England to Unit 12 Spring Mill Industrial Estate Avening Road Nailsworth Gloucestershire GL6 0BS on 2022-03-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR YVONNE HAMMOND

View Document

06/11/206 November 2020 SECRETARY APPOINTED REBECCA BEACHAM

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, SECRETARY YVONNE HAMMOND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY ANNE JOHNSTRUP / 21/05/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020180850014

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY ANNE JOHNSTRUP / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE HAMMOND / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HAMMOND / 24/04/2010

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED YVONNE HAMMOND

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM GOMM

View Document

27/05/0927 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: CHARFIELD MILLS, CHARFIELD, WOTTON-UNDER-EDGE, GLOS GL12 8BS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

20/07/9420 July 1994 SECRETARY RESIGNED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 AUDITOR'S RESIGNATION

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8622 August 1986 GAZETTABLE DOCUMENT

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

02/07/862 July 1986 COMPANY NAME CHANGED HOPEBRACE LIMITED CERTIFICATE ISSUED ON 02/07/86

View Document

09/05/869 May 1986 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