- Company Overview for A A TURNER TANKERS LTD (11218532)
- Filing history for A A TURNER TANKERS LTD (11218532)
- People for A A TURNER TANKERS LTD (11218532)
- More for A A TURNER TANKERS LTD (11218532)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
26 Sep 2024 | CH01 | Director's details changed for Mr Terence Roy Slade on 26 September 2024 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Mark Roy Slade on 26 September 2024 | |
30 Apr 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
12 Sep 2023 | AD01 | Registered office address changed from Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG England to Greenacres Old Packards Lane Wormingford Colchester Essex C06 3AH on 12 September 2023 | |
13 Jul 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Hermanus Christoffel Ackerman as a director on 5 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
25 Mar 2020 | PSC07 | Cessation of Hermanus Christoffel Ackerman as a person with significant control on 19 April 2018 | |
25 Mar 2020 | PSC02 | Notification of Csh Environmental Limited as a person with significant control on 19 April 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 May 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
04 Apr 2018 | AP01 | Appointment of Mr Terence Roy Slade as a director on 4 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Mark Roy Slade as a director on 4 April 2018 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|