TURNING TECHNOLOGIES UK LIMITED

03611985
UNIT 16, WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD WELLESBOURNE WARWICK CV35 9JY

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2024 accounts Annual Accounts 10 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 accounts Annual Accounts 10 Buy now
13 Jul 2022 mortgage Statement of release/cease from a charge 2 Buy now
13 Jul 2022 mortgage Statement of release/cease from a charge 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 11 Buy now
01 Jun 2021 officers Appointment of director (Mr Graeme Thomas) 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 11 Buy now
02 Sep 2020 officers Termination of appointment of director (Martin Kenneth Price) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 incorporation Memorandum Articles 11 Buy now
30 Dec 2019 resolution Resolution 1 Buy now
05 Jul 2019 accounts Annual Accounts 11 Buy now
03 Jun 2019 officers Termination of appointment of director (George Thomas Woodroofe Morrow) 1 Buy now
03 Jun 2019 officers Termination of appointment of secretary (George Thomas Woodroofe Morrow) 1 Buy now
15 Mar 2019 officers Appointment of director (Mr Martin Kenneth Price) 2 Buy now
15 Mar 2019 officers Appointment of director (Mr Steven Michael Brown) 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Change of particulars for director (Mr George Thomas Woodroofe Morrow) 2 Buy now
18 Jan 2019 officers Change of particulars for secretary (Mr George Thomas Woodroofe Morrow) 1 Buy now
18 Jan 2019 officers Change of particulars for director (Mr John Alan Temple) 2 Buy now
08 Oct 2018 accounts Annual Accounts 10 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 12 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Richard Ian Hughes) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 resolution Resolution 14 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 officers Appointment of director (Mr Adam Antony Maher) 2 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 resolution Resolution 1 Buy now
27 May 2015 officers Termination of appointment of director (Paul Bertram Rhodes) 1 Buy now
27 May 2015 mortgage Registration of a charge 44 Buy now
27 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2014 annual-return Annual Return 7 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
04 Nov 2013 officers Appointment of director (Martin Doyle) 3 Buy now
13 Sep 2013 annual-return Annual Return 7 Buy now
11 Jul 2013 accounts Annual Accounts 5 Buy now
22 Jan 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jan 2013 resolution Resolution 11 Buy now
27 Nov 2012 resolution Resolution 3 Buy now
21 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
19 Sep 2012 officers Change of particulars for director (Paul Bertram Rhodes) 2 Buy now
01 Sep 2011 annual-return Annual Return 7 Buy now
01 Sep 2011 officers Change of particulars for director (Richard Ian Hughes) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
16 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2010 annual-return Annual Return 7 Buy now
07 Apr 2010 accounts Annual Accounts 14 Buy now
07 Apr 2010 accounts Annual Accounts 13 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Feb 2010 officers Appointment of director (Richard Ian Hughes) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Richard Turner) 1 Buy now
04 Sep 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
08 Apr 2009 officers Director appointed john alan temple 2 Buy now
31 Oct 2008 annual-return Return made up to 07/08/08; no change of members 7 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
21 Sep 2007 annual-return Return made up to 07/08/07; no change of members 7 Buy now
15 May 2007 accounts Annual Accounts 7 Buy now
11 Sep 2006 annual-return Return made up to 07/08/06; full list of members 7 Buy now
17 Jul 2006 accounts Annual Accounts 6 Buy now
13 Sep 2005 annual-return Return made up to 07/08/05; full list of members 7 Buy now
30 Aug 2005 accounts Annual Accounts 6 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
16 Sep 2004 accounts Annual Accounts 5 Buy now
24 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
06 Jul 2004 resolution Resolution 1 Buy now
06 Jul 2004 capital Ad 21/06/04-22/06/04 £ si 98@1=98 £ ic 2/100 2 Buy now
06 Jul 2004 incorporation Memorandum Articles 9 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 resolution Resolution 10 Buy now
28 May 2004 resolution Resolution 24 Buy now
28 May 2004 officers New director appointed 2 Buy now
26 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
14 Sep 2003 officers Director resigned 1 Buy now
01 Nov 2002 accounts Annual Accounts 5 Buy now
23 Aug 2002 annual-return Return made up to 07/08/02; full list of members 7 Buy now
20 Aug 2001 annual-return Return made up to 07/08/01; full list of members 6 Buy now
20 Apr 2001 accounts Annual Accounts 5 Buy now
15 Aug 2000 annual-return Return made up to 07/08/00; no change of members 5 Buy now
01 Aug 2000 officers Director's particulars changed 1 Buy now
05 Apr 2000 accounts Annual Accounts 6 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: kenilworth house kenilworth road leamington spa warwickshire CV32 6JY 1 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now