Download leads from Nexok and grow your business. Find out more

Turner & Company (Hereford) Limited

Documents

Total Documents116
Total Pages506

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off
11 May 2021First Gazette notice for voluntary strike-off
1 May 2021Application to strike the company off the register
28 April 2021Total exemption full accounts made up to 31 March 2021
30 March 2021Total exemption full accounts made up to 31 March 2020
12 March 2021Confirmation statement made on 14 January 2021 with no updates
18 February 2020Confirmation statement made on 14 January 2020 with no updates
13 December 2019Total exemption full accounts made up to 31 March 2019
11 October 2019Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to 5a St. Peters Square Hereford HR1 2PG on 11 October 2019
22 January 2019Confirmation statement made on 14 January 2019 with updates
18 December 2018Total exemption full accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 14 January 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
24 January 2017Confirmation statement made on 14 January 2017 with updates
24 January 2017Confirmation statement made on 14 January 2017 with updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 120
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 120
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 120
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 120
28 October 2014Total exemption small company accounts made up to 31 March 2014
28 October 2014Total exemption small company accounts made up to 31 March 2014
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
27 January 2014Secretary's details changed for Timothy Reed on 14 January 2014
27 January 2014Secretary's details changed for Timothy Reed on 14 January 2014
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 March 2012
5 December 2012Total exemption small company accounts made up to 31 March 2012
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
2 January 2012Total exemption small company accounts made up to 31 March 2011
2 January 2012Total exemption small company accounts made up to 31 March 2011
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
5 March 2010Director's details changed for Joanne Sara Reed on 1 October 2009
5 March 2010Director's details changed for Timothy Charles Reed on 1 October 2009
5 March 2010Secretary's details changed for Timothy Reed on 1 October 2009
5 March 2010Secretary's details changed for Timothy Reed on 1 October 2009
5 March 2010Director's details changed for Timothy Charles Reed on 1 October 2009
5 March 2010Director's details changed for Timothy Charles Reed on 1 October 2009
5 March 2010Director's details changed for Joanne Sara Reed on 1 October 2009
5 March 2010Secretary's details changed for Timothy Reed on 1 October 2009
5 March 2010Director's details changed for Joanne Sara Reed on 1 October 2009
30 November 2009Total exemption small company accounts made up to 31 March 2009
30 November 2009Total exemption small company accounts made up to 31 March 2009
13 November 2009Appointment of Timothy Reed as a secretary
13 November 2009Termination of appointment of Jonathan Turner as a secretary
13 November 2009Termination of appointment of Jonathan Turner as a director
13 November 2009Termination of appointment of Rosalind Turner as a director
13 November 2009Termination of appointment of Jonathan Turner as a director
13 November 2009Termination of appointment of Rosalind Turner as a director
13 November 2009Termination of appointment of Jonathan Turner as a secretary
13 November 2009Appointment of Timothy Reed as a secretary
10 February 2009Return made up to 14/01/09; full list of members
10 February 2009Return made up to 14/01/09; full list of members
20 October 2008Total exemption small company accounts made up to 31 March 2008
20 October 2008Total exemption small company accounts made up to 31 March 2008
6 March 2008Return made up to 14/01/08; full list of members
6 March 2008Return made up to 14/01/08; full list of members
10 August 2007Total exemption small company accounts made up to 31 March 2007
10 August 2007Total exemption small company accounts made up to 31 March 2007
16 July 2007New director appointed
16 July 2007New director appointed
16 July 2007New director appointed
16 July 2007New director appointed
2 May 2007Ad 13/04/07--------- £ si 118@1=118 £ ic 2/120
2 May 2007Resolutions
  • RES14 ‐ Capitalise £118 13/04/07
2 May 2007Particulars of contract relating to shares
2 May 2007Particulars of contract relating to shares
2 May 2007Ad 13/04/07--------- £ si 118@1=118 £ ic 2/120
1 February 2007Return made up to 14/01/07; full list of members
1 February 2007Return made up to 14/01/07; full list of members
27 July 2006Total exemption small company accounts made up to 31 March 2006
27 July 2006Total exemption small company accounts made up to 31 March 2006
11 April 2006Return made up to 14/01/06; full list of members
11 April 2006Return made up to 14/01/06; full list of members
4 January 2006Total exemption small company accounts made up to 31 March 2005
4 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2005Return made up to 14/01/05; full list of members
20 January 2005Return made up to 14/01/05; full list of members
13 October 2004Total exemption small company accounts made up to 31 March 2004
13 October 2004Total exemption small company accounts made up to 31 March 2004
23 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2003Total exemption small company accounts made up to 31 March 2003
10 November 2003Total exemption small company accounts made up to 31 March 2003
25 January 2003Return made up to 14/01/03; full list of members
25 January 2003Return made up to 14/01/03; full list of members
8 April 2002Ad 18/01/02--------- £ si 1@1=1 £ ic 1/2
8 April 2002Ad 18/01/02--------- £ si 1@1=1 £ ic 1/2
28 January 2002Director resigned
28 January 2002Registered office changed on 28/01/02 from: 16 churchill way cardiff CF10 2DX
28 January 2002New director appointed
28 January 2002New director appointed
28 January 2002Secretary resigned
28 January 2002Director resigned
28 January 2002Secretary resigned
28 January 2002New secretary appointed;new director appointed
28 January 2002Registered office changed on 28/01/02 from: 16 churchill way cardiff CF10 2DX
28 January 2002New secretary appointed;new director appointed
27 January 2002Accounting reference date extended from 31/01/03 to 31/03/03
27 January 2002Accounting reference date extended from 31/01/03 to 31/03/03
14 January 2002Incorporation
14 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing