E W TURNER AND COMPANY LIMITED

03497066
HILL TOP INDUSTRIAL ESTATE SHAW STREET WEST BROMWICH ENGLAND B70 0TX

Documents

Documents
Date Category Description Pages
14 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2024 accounts Annual Accounts 10 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
23 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
20 Mar 2023 officers Termination of appointment of director (Matthew James) 1 Buy now
17 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2023 officers Appointment of director (Nicholas John Clarke) 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2022 accounts Annual Accounts 10 Buy now
17 Oct 2022 mortgage Registration of a charge 54 Buy now
12 Oct 2022 officers Appointment of director (Mr Daniel Clarke) 2 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2022 officers Termination of appointment of director (David John Danks) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Nicholas John Clarke) 1 Buy now
12 Oct 2022 officers Termination of appointment of secretary (David John Danks) 1 Buy now
12 Oct 2022 officers Appointment of director (Mr Matthew James) 2 Buy now
12 Oct 2022 officers Appointment of director (Mr David Leonard Sandland) 2 Buy now
12 Oct 2022 mortgage Registration of a charge 22 Buy now
21 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Change of particulars for director (Mr David John Danks) 2 Buy now
25 Jan 2022 officers Change of particulars for director (Nicholas John Clarke) 2 Buy now
25 Jan 2022 officers Change of particulars for secretary (Mr David John Danks) 1 Buy now
01 Sep 2021 accounts Annual Accounts 11 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 12 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 11 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 capital Notice of cancellation of shares 6 Buy now
19 Dec 2018 capital Return of purchase of own shares 3 Buy now
17 Oct 2018 accounts Annual Accounts 9 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 11 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2016 mortgage Registration of a charge 5 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 officers Change of particulars for director (Nicholas John Clarke) 2 Buy now
31 Mar 2015 officers Appointment of secretary (Mr David John Danks) 2 Buy now
30 Mar 2015 officers Appointment of director (Mr David John Danks) 2 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Barbara Anne Mason) 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Hugh Frederick Campbell Mason) 1 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Hugh Frederick Campbell Mason) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Nicholas John Clarke) 2 Buy now
05 Oct 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
10 May 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
19 Jan 2007 accounts Annual Accounts 6 Buy now
06 Feb 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 6 Buy now
24 Jan 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 5 Buy now
27 Sep 2004 officers Director's particulars changed 1 Buy now
11 Aug 2004 officers New director appointed 1 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 47 anchor road walsall west midlands WS9 8PT 1 Buy now
13 Jan 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
20 Nov 2003 accounts Annual Accounts 6 Buy now
22 Mar 2003 officers Director resigned 2 Buy now
22 Mar 2003 officers New secretary appointed 2 Buy now
22 Mar 2003 officers Secretary resigned 1 Buy now
17 Jan 2003 annual-return Return made up to 22/01/03; full list of members 7 Buy now
28 Nov 2002 accounts Annual Accounts 6 Buy now
25 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2002 annual-return Return made up to 22/01/02; full list of members 6 Buy now
06 Nov 2001 accounts Annual Accounts 6 Buy now
20 Jun 2001 officers New secretary appointed 2 Buy now
19 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2001 annual-return Return made up to 22/01/01; full list of members 7 Buy now
15 Dec 2000 accounts Annual Accounts 7 Buy now
02 Oct 2000 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
27 Mar 2000 annual-return Return made up to 22/01/00; full list of members 7 Buy now