Advanced company searchLink opens in new window

A A TURNER TANKERS LTD

Company number 11218532

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-21
  • GBP 1