Advanced company searchLink opens in new window

W.& S.TURVILLE LIMITED

Company number 00447178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000
30 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
02 Jul 2014 TM01 Termination of appointment of Roy Luckett as a director
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
18 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
23 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
30 Mar 2011 AP01 Appointment of Mr Keith Francis Posner as a director
13 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
19 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
17 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mollie Ruth Posner on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Roy De Blois Luckett on 17 November 2009
17 Nov 2009 AD01 Registered office address changed from the Coach House Henfold Lane South Holmwwod Surrey RH5 4NX on 17 November 2009
01 Dec 2008 363a Return made up to 17/11/08; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 5 April 2008
24 Nov 2008 288a Secretary appointed mr keith francis posner
24 Nov 2008 287 Registered office changed on 24/11/2008 from the willows parkgate road newdigate dorking surrey RH5 5AH
21 Nov 2008 288b Appointment terminated secretary mollie posner
21 Nov 2008 288b Appointment terminated director alan posner
21 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
23 Nov 2007 363s Return made up to 17/11/07; no change of members
  • 363(288) ‐ Director's particulars changed