TURNERS SUNBLINDS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 20/10/11 NO CHANGES

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 20/10/10 NO CHANGES

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 PREVEXT FROM 30/06/2009 TO 31/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LIVESEY / 25/05/2007

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LIVESEY / 25/05/2007

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOWARD LIVESEY / 25/05/2007

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM FORREST STREET BLACKBURN LANCASHIRE BB1 3BB

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: FOREST STREET BLACKBURN LANCASHIRE BB1 3BB

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 168 LAMMACK ROAD BLACKBURN BB1 8LJ

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS; AMEND

View Document

09/04/019 April 2001 COMPANY NAME CHANGED FUNFINDER LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information