TURNER CARPENTRY CONTRACTORS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Change of details for Mr Robert John Turner as a person with significant control on 2024-02-18

View Document

29/02/2429 February 2024 Director's details changed for Robert John Turner on 2024-02-18

View Document

29/02/2429 February 2024 Director's details changed for Robert John Turner on 2024-02-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Registered office address changed from Bormes Marine Parade Seaford East Sussex BN25 2QP England to 5 Barbuda Quay Eastbourne East Sussex BN23 5SX on 2023-10-13

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT TURNER / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TURNER / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TURNER / 02/04/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM CANDYTUFT STALKERS LANE EAST HOATHLY LEWES EAST SUSSEX BN8 6QS

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/03/1525 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIE TURNER

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE TURNER

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TURNER / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TURNER / 07/03/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 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