(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Chartam House 16 College Avenue Maidenhead Berkshire SL6 6AX on 18th October 2022 to Greengarth Thicket Grove Maidenhead Berkshire SL6 4LW
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 27th February 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th February 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th February 2020 secretary's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Chartam House/16 College Avenue Maidenhead Berkshire SL6 6AX England on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 19th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19th September 2010
filed on: 19th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2010
filed on: 19th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 19th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 8th July 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 16th January 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 28th September 2007 with complete member list
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: herschel house 58 herschel street slough berkshire SL1 1PG
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 21st August 2006 with complete member list
filed on: 21st, August 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 5th, February 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 18th July 2005 with complete member list
filed on: 18th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2004
filed on: 18th, July 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 1st October 2004 with complete member list
filed on: 1st, October 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 10th March 2004 with complete member list
filed on: 10th, March 2004
| annual return
|
Free Download
(7 pages)
|
(288a) On 25th July 2003 New secretary appointed;new director appointed
filed on: 25th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 25th July 2003 Director resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
(288a) On 25th July 2003 New director appointed
filed on: 25th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 25th July 2003 Secretary resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2003
filed on: 25th, June 2003
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/03 to 31/03/03
filed on: 25th, June 2003
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed turnipwell LIMITEDcertificate issued on 18/06/03
filed on: 18th, June 2003
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2002
filed on: 9th, December 2002
| accounts
|
Free Download
(1 page)
|
(288b) On 23rd October 2002 Secretary resigned
filed on: 23rd, October 2002
| officers
|
Free Download
(1 page)
|
(288a) On 23rd October 2002 New secretary appointed
filed on: 23rd, October 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd October 2002 Director resigned
filed on: 23rd, October 2002
| officers
|
Free Download
(1 page)
|
(288a) On 23rd October 2002 New director appointed
filed on: 23rd, October 2002
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 16th October 2002 with complete member list
filed on: 16th, October 2002
| annual return
|
Free Download
(6 pages)
|
(288b) On 4th April 2002 Director resigned
filed on: 4th, April 2002
| officers
|
Free Download
(1 page)
|
(288a) On 4th April 2002 New secretary appointed
filed on: 4th, April 2002
| officers
|
Free Download
(2 pages)
|
(288a) On 4th April 2002 New director appointed
filed on: 4th, April 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 4th April 2002 Secretary resigned
filed on: 4th, April 2002
| officers
|
Free Download
(1 page)
|
(288b) On 9th November 2001 Director resigned
filed on: 9th, November 2001
| officers
|
Free Download
(1 page)
|
(288a) On 24th October 2001 New director appointed
filed on: 24th, October 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 24th October 2001 New secretary appointed
filed on: 24th, October 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 24th October 2001 Secretary resigned
filed on: 24th, October 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2001
| incorporation
|
Free Download
(15 pages)
|