Advanced company searchLink opens in new window

TURNBULL & ASSER LIMITED

Company number 01066321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sec `75 conflict of interest 08/06/2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,850,000
  • USD 85
06 Apr 2017 AP01 Appointment of Mr. Jonathan Baker as a director on 3 April 2017
06 Apr 2017 AP01 Appointment of Mr. Liam Fayed as a director on 3 April 2017
05 Apr 2017 TM01 Termination of appointment of Nigel Charles Craig Blow as a director on 31 March 2017
17 Mar 2017 TM01 Termination of appointment of Stephen Christopher Mccoy as a director on 13 March 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2016 AA Full accounts made up to 30 January 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,450,000.0
  • USD 85.00000
30 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital increased from aggregate of £2,630,200 and $85 to the aggregate of £3,450,000 and $85 by the creation of 8,198,000 additional ordinary sharesof £0.10 each 10/03/2016
25 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,450,000
  • USD 85
09 Nov 2015 AA Full accounts made up to 31 January 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,450,000
  • USD 85
17 Oct 2014 AA Full accounts made up to 1 February 2014
08 Apr 2014 MR01 Registration of charge 010663210004
08 Apr 2014 MR01 Registration of charge 010663210003
19 Mar 2014 AA Full accounts made up to 2 February 2013
17 Mar 2014 AP01 Appointment of Mr David Ian Foster as a director
17 Mar 2014 TM01 Termination of appointment of Paul Price as a director
20 Feb 2014 MISC Aud res sec 519
06 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,450,000
  • USD 85
18 Oct 2013 AP03 Appointment of Mr David Ian Foster as a secretary
17 Oct 2013 TM02 Termination of appointment of Evelyn Mulligan as a secretary
13 Jun 2013 TM01 Termination of appointment of Steven Miller as a director