TURNER PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Andrew Hay Hoseason as a director on 2022-03-18

View Document

05/04/225 April 2022 Appointment of Mr Christopher Haysham as a director on 2022-03-18

View Document

05/04/225 April 2022 Appointment of Mr Neil Dafydd Howells as a director on 2022-03-18

View Document

05/04/225 April 2022 Appointment of Mr John Gwyn Lewis Davies as a director on 2022-03-18

View Document

05/04/225 April 2022 Termination of appointment of Stephen Daniel Kearney as a director on 2022-03-18

View Document

05/04/225 April 2022 Termination of appointment of David Oxenham as a director on 2022-03-18

View Document

05/04/225 April 2022 Termination of appointment of Cindy Kearney as a secretary on 2022-03-18

View Document

15/01/2215 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF DAVID OXENHAM AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER HOLDINGS (CARDIFF) LIMITED

View Document

31/05/1831 May 2018 CESSATION OF TURNER PROPERTY (CARDIFF) LIMITED AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNER PROPERTY (CARDIFF) LIMITED

View Document

31/05/1831 May 2018 CESSATION OF STEPHEN DANIEL KEARNEY AS A PSC

View Document

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 155 LAKE ROAD WEST ROATH PARK CARDIFF CF23 5PL

View Document

09/08/169 August 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 SECTION 190 11/03/2016

View Document

22/03/1622 March 2016 SECTION 190 11/03/2016

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 RE-PURCHASE FREEHOLD 08/10/2013

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OXENHAM / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR DAVID OXENHAM

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0822 July 2008 ISSUE SHARES 14/07/2008

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 14/07/08

View Document

22/07/0822 July 2008 GBP NC 1000/21000 14/07/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/07/031 July 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