TURTLE DOVES ( NOT JUST GLOVES ) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewSatisfaction of charge 071010230004 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-28

View Document

07/06/247 June 2024 Registered office address changed from Unit 6 Lancaster Road Shrewsbury SY1 3LG United Kingdom to Units 2&2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 2024-06-07

View Document

16/04/2416 April 2024 Termination of appointment of Graham Redvers Holbrook as a director on 2024-04-09

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Tyrone Sarucan as a director on 2024-01-30

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

10/11/2310 November 2023 Termination of appointment of Martin Hayball as a secretary on 2023-11-10

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-01-31

View Document

06/06/236 June 2023 Termination of appointment of Lee Eric Harlow as a director on 2023-05-22

View Document

06/06/236 June 2023 Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/01/2320 January 2023 Registration of charge 071010230005, created on 2023-01-09

View Document

18/01/2318 January 2023 Director's details changed for Mr James Williams on 2023-01-18

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2023-01-31

View Document

26/10/2226 October 2022 Cessation of Graham Redvers Holbrook as a person with significant control on 2022-09-17

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Mrs Kathryn Ann Whitworth as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Nicholas Richard Whitworth as a director on 2022-10-14

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Appointment of Mr Martin Hayball as a secretary on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mr Lee Eric Harlow as a director on 2022-09-17

View Document

22/09/2222 September 2022 Termination of appointment of Graham Redvers Holbrook as a secretary on 2022-09-17

View Document

22/09/2222 September 2022 Termination of appointment of Emma Proctor as a secretary on 2022-09-17

View Document

22/09/2222 September 2022 Satisfaction of charge 071010230002 in full

View Document

22/09/2222 September 2022 Appointment of Mr Benjamin Lawrence Maxamilian Barnett as a director on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mr Helgi Thor Bergs as a director on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mr Scott Grant Mackenzie as a director on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mr James Williams as a director on 2022-09-17

View Document

21/09/2221 September 2022 Registration of charge 071010230004, created on 2022-09-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Registration of charge 071010230003, created on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HOLBROOK / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM REDVERS HOLBROOK / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HOLBROOK / 17/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071010230002

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 05/12/17 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 SECRETARY APPOINTED EMMA PROCTOR

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GRAHAM REDVERS HOLBROOK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071010230001

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 50100

View Document

04/02/144 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1326 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

01/03/131 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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