- Company Overview for TURTLE & PEARCE LIMITED (00220376)
- Filing history for TURTLE & PEARCE LIMITED (00220376)
- People for TURTLE & PEARCE LIMITED (00220376)
- Charges for TURTLE & PEARCE LIMITED (00220376)
- More for TURTLE & PEARCE LIMITED (00220376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2015 | AD01 | Registered office address changed from 9 Higham Road Chesham Buckinghamshire HP5 2AF to Specialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 30 October 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AP01 | Appointment of Steven Duncan Walker as a director | |
05 Jan 2010 | AP01 | Appointment of Paul Richard Noble as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Stephen Tuddenham as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Anthony Tripp as a director | |
16 Dec 2009 | AP01 | Appointment of Jonathan Gordon Bramah as a director | |
05 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
12 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 288b | Director resigned | |
06 Nov 2007 | 363s |
Return made up to 25/10/07; full list of members
|
|
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |