WALMER TURRETS LIMITED

05399997
27-29 CASTLE STREET DOVER ENGLAND CT16 1PT

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 officers Appointment of corporate secretary (Cilec Trading as Tersons) 2 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 7 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 officers Change of particulars for director (Mrs Gill Casbourne) 2 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2017 officers Termination of appointment of secretary (Higson Property Management Services Ltd) 1 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
03 Jul 2014 officers Appointment of director (Mrs Maryrose Mcafee) 2 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 officers Termination of appointment of director (Edward Bridges) 1 Buy now
19 Sep 2013 accounts Annual Accounts 13 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
24 Aug 2012 officers Appointment of director (Mr Edward Simon Bridges) 2 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 officers Appointment of corporate secretary (Higson Property Management Services Ltd) 2 Buy now
23 Sep 2011 officers Termination of appointment of secretary (Higson Aps Limited) 1 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 officers Termination of appointment of director (Andrew Bull) 1 Buy now
11 Jan 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 officers Appointment of director (Miss Caroline Melville) 2 Buy now
17 May 2010 annual-return Annual Return 3 Buy now
17 May 2010 officers Change of particulars for director (Mr Andrew Bull) 2 Buy now
17 May 2010 officers Termination of appointment of director (Ann Spencer-Smith) 1 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Higson Aps Limited) 1 Buy now
17 May 2010 officers Change of particulars for director (Mrs Gill Casbourne) 2 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
22 Sep 2009 officers Director appointed mrs gill casbourne 1 Buy now
11 May 2009 annual-return Annual return made up to 21/03/09 2 Buy now
11 May 2009 officers Secretary appointed higson aps LIMITED 1 Buy now
11 May 2009 officers Appointment terminated secretary peter higson 1 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
09 Jun 2008 officers Director appointed mr andrew bull 1 Buy now
09 Jun 2008 officers Secretary appointed mr peter jeremy lawrence higson 1 Buy now
09 Jun 2008 officers Appointment terminated secretary brian spencer-smith 1 Buy now
05 Jun 2008 annual-return Annual return made up to 21/03/08 2 Buy now
05 Jun 2008 officers Appointment terminated director mary ward 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 72 the strand deal kent CT14 7DL 1 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
22 Jun 2007 accounts Annual Accounts 5 Buy now
18 Apr 2007 annual-return Annual return made up to 21/03/07 2 Buy now
30 Mar 2006 annual-return Annual return made up to 21/03/06 2 Buy now
29 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 incorporation Incorporation Company 20 Buy now