TURENTEK (ARCHITECTURAL IRONMONGERY) LIMITED

03866661
GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 10 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 10 Buy now
03 Jan 2023 officers Appointment of director (Mrs Jane Michelle Ashby) 2 Buy now
08 Nov 2022 accounts Annual Accounts 10 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 10 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 10 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 10 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 10 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 accounts Annual Accounts 9 Buy now
10 Mar 2016 officers Change of particulars for director (Paul John Henstock) 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 9 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Neil Philip Aspinshaw) 2 Buy now
13 Jan 2015 officers Change of particulars for secretary (Mr Neil Philip Aspinshaw) 1 Buy now
18 Sep 2014 accounts Annual Accounts 9 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 accounts Annual Accounts 8 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
18 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2011 accounts Annual Accounts 8 Buy now
21 Mar 2011 officers Appointment of secretary (Mr Neil Philip Aspinshaw) 2 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Stephen Bird) 1 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Change of particulars for secretary (Mr Stephen Raymond Bird) 2 Buy now
12 Apr 2010 capital Return of purchase of own shares 3 Buy now
28 Jan 2010 accounts Annual Accounts 8 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for director (Neil Philip Aspinshaw) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Paul John Henstock) 2 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
14 Jan 2009 officers Appointment terminated director stephen bird 1 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
18 Nov 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
18 Nov 2008 officers Director's change of particulars / paul henstock / 26/10/2008 1 Buy now
18 Nov 2008 officers Director and secretary's change of particulars / stephen bird / 26/10/2008 1 Buy now
16 Sep 2008 accounts Annual Accounts 8 Buy now
04 Aug 2008 annual-return Return made up to 27/10/07; full list of members 4 Buy now
01 Aug 2008 officers Director and secretary's change of particulars / stephen bird / 27/09/2007 1 Buy now
01 Aug 2008 officers Director's change of particulars / paul henstock / 27/09/2007 1 Buy now
01 Aug 2008 officers Director's change of particulars / neil aspinshaw / 27/09/2007 1 Buy now
06 Jun 2007 accounts Annual Accounts 7 Buy now
19 Apr 2007 annual-return Return made up to 27/10/06; full list of members 3 Buy now
19 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Dec 2005 annual-return Return made up to 27/10/05; full list of members 3 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
24 Nov 2004 annual-return Return made up to 27/10/04; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 7 Buy now
12 Nov 2003 annual-return Return made up to 27/10/03; full list of members 7 Buy now
26 Sep 2003 accounts Annual Accounts 6 Buy now
30 Dec 2002 accounts Annual Accounts 7 Buy now
04 Dec 2002 annual-return Return made up to 27/10/02; full list of members 7 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 officers New secretary appointed 2 Buy now
12 Sep 2002 address Registered office changed on 12/09/02 from: essex house 42 crouch street colchester essex CO3 3HH 1 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
05 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2002 accounts Annual Accounts 7 Buy now
10 Jan 2002 annual-return Return made up to 27/10/01; full list of members 6 Buy now
27 Jul 2001 accounts Annual Accounts 7 Buy now
01 Dec 2000 annual-return Return made up to 27/10/00; full list of members 6 Buy now
01 Dec 2000 resolution Resolution 10 Buy now
24 Nov 2000 accounts Accounting reference date extended from 30/04/00 to 31/05/00 1 Buy now
27 Jul 2000 capital Ad 12/07/00--------- £ si 198@1=198 £ ic 2/200 2 Buy now
19 Apr 2000 accounts Accounting reference date shortened from 31/10/00 to 30/04/00 1 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 1999 incorporation Incorporation Company 20 Buy now