TURTLEHOMES.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Cessation of Michael William Tuck as a person with significant control on 2022-07-19

View Document

15/06/2315 June 2023 Notification of Richard James Tuck as a person with significant control on 2022-07-19

View Document

15/06/2315 June 2023 Change of details for Mr Richard James Tuck as a person with significant control on 2023-04-03

View Document

13/06/2313 June 2023 Change of details for a person with significant control

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of John Frank Wheeler as a person with significant control on 2022-04-08

View Document

03/05/223 May 2022 Change of details for Mr Michael William Tuck as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of John Frank Wheeler as a director on 2022-04-08

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

26/11/1926 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062369710001

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK WHEELER / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TUCK / 23/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TUCK / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LAZELL / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TUCK / 23/06/2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED IAN PAUL LAZELL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD TUCK

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED WEST COUNTRY TRADING LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 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