Advanced company searchLink opens in new window

TURVEY MOTORS LIMITED

Company number 05361307

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)
25 Jun 2015 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 25 June 2015
12 May 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
27 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
24 Oct 2013 AD01 Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 24 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 CH01 Director's details changed for Raymond John Rowland on 1 June 2010
17 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2009 CH01 Director's details changed for David Ashley Sims on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Raymond John Rowland on 1 October 2009
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 11/02/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Feb 2008 363a Return made up to 11/02/08; full list of members