TURNER WRIGHT & PARTNERS (U.K.) LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 24 BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4ED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1226 March 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 26500

View Document

23/03/1223 March 2012 REDUCE ISSUED CAPITAL 15/03/2012

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 REDUCE ISSUED CAPITAL 19/03/2012

View Document

23/03/1223 March 2012 STATEMENT BY DIRECTORS

View Document

23/03/1223 March 2012 STATEMENT BY DIRECTORS

View Document

23/03/1223 March 2012 SOLVENCY STATEMENT DATED 15/03/12

View Document

23/03/1223 March 2012 SOLVENCY STATEMENT DATED 19/03/12

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOWDEN / 20/09/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH BOWDEN

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 £ SR 23500@1 15/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/08/0419 August 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/08/0419 August 2004 PURCHASE CONTRACT 10/08/04

View Document

21/01/0421 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/018 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 BMW & L/TOP TO TWP @£1 13/02/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: C/O F B HALE & CO 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

20/03/9620 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/09/8922 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ADOPT MEM AND ARTS 25/01/89

View Document

10/02/8910 February 1989 £ NC 1000/75000

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 COMPANY NAME CHANGED RAPID 2192 LIMITED CERTIFICATE ISSUED ON 17/03/87

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

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