- 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) |
---|---|---|---|
26 Sep 2019 | AP01 | Appointment of Mrs Christine Marie Lynch as a director on 25 July 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Michael John Mccarthy as a director on 12 August 2019 | |
26 Sep 2019 | PSC07 | Cessation of Michael John Mccarthy as a person with significant control on 12 August 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Mar 2019 | PSC02 | Notification of M J Mccarthy (Holdings) Limited as a person with significant control on 31 December 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | MR01 | Registration of charge 041908290002, created on 3 August 2018 | |
18 May 2018 | TM02 | Termination of appointment of Margaret Mccarthy as a secretary on 15 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
09 Feb 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Dec 2014 | MR01 | Registration of charge 041908290001, created on 16 December 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Michael John Mccarthy on 17 October 2011 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
14 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 |