(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 3rd, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 21 Flat 10 21 Portsmouth Road Cobham Surrey KT11 1JQ. Change occurred on 2022-06-30. Company's previous address: 6a High Street Esher KT10 9RT England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-12-05 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-04
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6a High Street Esher KT10 9RT. Change occurred on 2017-08-08. Company's previous address: 8 Postboys Row Between Streets Cobham Surrey KT11 1AB.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-15: 100.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-28
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 8 Postboys Row Between Streets Cobham Surrey KT11 1AB. Change occurred on 2015-07-13. Company's previous address: Grapes House 79 High Street Esher Surrey KT10 9QA.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-24
filed on: 24th, September 2014
| resolution
|
|
(CERTNM) Company name changed totara financial services LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-28
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-28
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2011-09-01 secretary's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-09-01 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 26th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turtle contracting LIMITEDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-09-22
change of name
|
|
(AD01) Registered office address changed from 155 Coverts Road Claygate Esher Surrey KT10 0LE United Kingdom on 2011-09-26
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-28
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-28
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-07-28 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-07-31
filed on: 28th, October 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to 2009-08-06 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-07-31
filed on: 2nd, December 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2008-08-05 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/2008 from 155 coverts road esher surrey KT10 0LE
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2008 from suite a 25 floral st london WC2E 9DS
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-04-23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-23 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2007-07-31
filed on: 21st, February 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2007-07-31
filed on: 21st, February 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2007-08-21 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-08-21 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/07 from: suite 1.18 25 floral st london WC2E 9DS
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/07 from: suite 1.18 25 floral st london WC2E 9DS
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 2006-08-08 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-08-08 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(17 pages)
|