DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2023
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2022
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2022
|
incorporation |
Free Download
|
CERTNM |
Company name changed turner and white LTDcertificate issued on 24/08/22
filed on: 24th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Tue, 9th Aug 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 9th Aug 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2022 new director was appointed.
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Aug 2022. New Address: Old Docks House Watery Lane Ashton-on-Ribble Preston PR2 1AU. Previous address: 99-101 Garstang Road Preston PR1 1LD England
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Apr 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 6th Apr 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Apr 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 4th Mar 2021. New Address: 99-101 Garstang Road Preston PR1 1LD. Previous address: 99-101 Garstang Road 99-101 Garstang Road Preston PR1 1LD England
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Mar 2021. New Address: 99-101 Garstang Road 99-101 Garstang Road Preston PR1 1LD. Previous address: 99 Garstang Road Preston PR1 1LD England
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Oct 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 1000.00 GBP
filed on: 28th, February 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Jan 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 10th Jan 2018. New Address: 99 Garstang Road Preston PR1 1LD. Previous address: 3 Fulwood Park Caxton Road Fulwood Preston PR2 9NZ England
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092583450002, created on Tue, 19th Dec 2017
filed on: 19th, December 2017
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 092583450001, created on Fri, 15th Dec 2017
filed on: 15th, December 2017
|
mortgage |
Free Download
(43 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Oct 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 5th Oct 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2016
|
resolution |
Free Download
|
AD01 |
Address change date: Tue, 12th Jul 2016. New Address: 3 Fulwood Park Caxton Road Fulwood Preston PR2 9NZ. Previous address: 7 Cable Court Pittman Way Fulwood Preston PR2 9YW
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 28th May 2015. New Address: 7 Cable Court Pittman Way Fulwood Preston PR2 9YW. Previous address: Ground Floor 55/57 Garstang Road Preston PR1 1LB England
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 100.00 GBP
|
capital |
|