- Company Overview for TURVEY MOTORS LIMITED (05361307)
- Filing history for TURVEY MOTORS LIMITED (05361307)
- People for TURVEY MOTORS LIMITED (05361307)
- More for TURVEY MOTORS LIMITED (05361307)
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
|
|
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
|
|
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 |