- Company Overview for TURNBULLS (REMOVALS) LIMITED (04190829)
- Filing history for TURNBULLS (REMOVALS) LIMITED (04190829)
- People for TURNBULLS (REMOVALS) LIMITED (04190829)
- Charges for TURNBULLS (REMOVALS) LIMITED (04190829)
- More for TURNBULLS (REMOVALS) LIMITED (04190829)
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) |
---|---|---|---|
06 Oct 2024 | AD01 | Registered office address changed from Education Road Meanwood Leeds West Yorkshire LS7 2AL to Mccarthys of Leeds Education Road Leeds West Yorkshire LS7 2AL on 6 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Mr Michael John Mccarthy on 1 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Michael Jonathan Andrews as a director on 6 December 2022 | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | MR01 | Registration of charge 041908290003, created on 5 August 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mr Nicholas Hedley Wright as a director on 11 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of Michael John Mccarthy as a person with significant control on 31 December 2020 | |
02 Feb 2021 | PSC02 | Notification of M J Mccarthy Limited as a person with significant control on 31 December 2020 | |
02 Feb 2021 | PSC07 | Cessation of Mj Mccarthy (Holdings) Limited as a person with significant control on 31 December 2020 | |
02 Feb 2021 | PSC07 | Cessation of M J Mccarthy (Holdings) Limited as a person with significant control on 31 December 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Margaret Mccarthy as a director on 31 December 2020 | |
02 Feb 2021 | PSC07 | Cessation of Margaret Mccarthy as a person with significant control on 31 December 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | CH01 | Director's details changed for Mrs Margaret Mccarthy on 20 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
02 Mar 2020 | CH01 | Director's details changed | |
28 Feb 2020 | CH01 | Director's details changed for Mr Michael John Mccarthy on 28 February 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |