CHRISTY TURNER LTD

Knightsdale Road Knightsdale Road, Suffolk, IP1 4LE
StatusACTIVE
Company No.00944505
CategoryPrivate Limited Company
Incorporated19 Dec 1968
Age55 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHRISTY TURNER LTD is an active private limited company with number 00944505. It was incorporated 55 years, 5 months, 11 days ago, on 19 December 1968. The company address is Knightsdale Road Knightsdale Road, Suffolk, IP1 4LE.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Ian Butcher

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Anthony Kenneth Gosling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Ronald Arthur Gosling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mr Ian Butcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Jones

Termination date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Ronald Arthur Gosling

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mrs Ngyra Pamela Gosling

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Humphrey

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Margaret Noreen Humphrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael Jones

Change date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Humphrey

Change date: 2013-02-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Jones

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Margaret Noreen Humphrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ngyra pamela gosling

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary allan gosling

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret noreen humphrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.R. & F. turner LIMITED\certificate issued on 07/04/05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/08/91; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/09/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Miscellaneous

Date: 14 Mar 1987

Category: Miscellaneous

Type: MISC

Description: Memorandum of association

Documents

View document PDF

Legacy

Date: 07 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/10/86; full list of members

Documents

View document PDF


Some Companies

BINGHAM ENVIRONMENTAL ENGINEERING LTD

POST OFFICE HOUSE,ATHERSTONE,CV9 1AP

Number:11081144
Status:ACTIVE
Category:Private Limited Company

DANMARMOTORS.COM LTD

4 PARKES WAY,BLACKBURN,BB2 4FH

Number:10941511
Status:ACTIVE
Category:Private Limited Company

DELAB CARE UK LIMITED

12 SOUTHVIEW ROAD,GLASGOW,G63 9JQ

Number:SC517611
Status:ACTIVE
Category:Private Limited Company

LONDON EXECUTIVE RECRUITMENT LTD

4D FURLONG ROAD,LONDON,N7 8LS

Number:11696272
Status:ACTIVE
Category:Private Limited Company

MAGNA 34 BUSINESS PARK LIMITED

201 HIGH STREET,SHEFFIELD,S35 9XB

Number:05151290
Status:ACTIVE
Category:Private Limited Company

SOUTHERN METROLOGY LIMITED

37 LYCHGATES CLOSE,BEXHILL-ON-SEA,TN40 2EW

Number:01689710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source