AJ & WL TURNER LIMITED

Maltravers House Maltravers House, Yeovil, BA20 1SH, Somerset
StatusACTIVE
Company No.07954932
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

AJ & WL TURNER LIMITED is an active private limited company with number 07954932. It was incorporated 12 years, 3 months, 12 days ago, on 20 February 2012. The company address is Maltravers House Maltravers House, Yeovil, BA20 1SH, Somerset.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Turner

Change date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Louise Turner

Change date: 2024-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Louise Turner

Change date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Turner

Change date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Michael John Turner

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mark Turner

Change date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie John Turner

Change date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Margaret Turner

Change date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-20

Psc name: Mr Andrew John Turner

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Andrew John Turner

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Louise Turner

Change date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mrs Wendy Louise Turner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079549320004

Charge creation date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mrs Wendy Turner

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Andrew Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Jonathan Mark Turner

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Turner

Appointment date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH19

Capital : 750,100 GBP

Date: 2018-08-07

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/18

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-21

Charge number: 079549320003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079549320002

Charge creation date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 21 Feb 2015

Category: Capital

Type: SH01

Capital : 1,100,100 GBP

Date: 2015-02-21

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l j turner & son LIMITED\certificate issued on 28/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: Number One Goldcroft Yeovil Somerset BA21 4DX England

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie John Turner

Change date: 2013-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-20

Officer name: Mrs Wendy Louise Turner

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mrs Wendy Louise Turner

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mrs Diana Margaret Turner

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Turner

Change date: 2013-03-20

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAT.BDSS LIMITED

NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS,LOWESTOFT,NR33 7NQ

Number:09337492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANTHONY SHRIMPTON DESIGN LTD

2A COPE ROAD,BANBURY,OX16 2EH

Number:08776286
Status:ACTIVE
Category:Private Limited Company

B2K TECH EXPORTS (UK) LTD

503 CRANBROOK ROAD,ILFORD,IG2 6ER

Number:08585548
Status:ACTIVE
Category:Private Limited Company

EVERGLORY INTERNATIONAL LLP

4TH FLOOR,LONDON,EC4V 5BJ

Number:OC356514
Status:ACTIVE
Category:Limited Liability Partnership

RIVERLOW DWELLINGS LTD

108 GLADESMORE ROAD,LONDON,N15 6TD

Number:11904888
Status:ACTIVE
Category:Private Limited Company

TIRMOK LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:09540435
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