- Company Overview for TURNER & TOWNSEND SUIKO LIMITED (03363376)
- Filing history for TURNER & TOWNSEND SUIKO LIMITED (03363376)
- People for TURNER & TOWNSEND SUIKO LIMITED (03363376)
- Charges for TURNER & TOWNSEND SUIKO LIMITED (03363376)
- More for TURNER & TOWNSEND SUIKO LIMITED (03363376)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Jonathan William Qualtrough as a director on 1 January 2024 | |
07 Feb 2024 | AP03 | Appointment of Jonathan William Qualtrough as a secretary on 1 January 2024 | |
15 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
24 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
07 Dec 2018 | AP01 | Appointment of Patricia Moore as a director on 1 May 2018 | |
06 Dec 2018 | AP01 | Appointment of Martin Gregory Barrett as a director on 1 May 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Jonathan Colin Michael White as a director on 30 April 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Andrew David Marsh as a director on 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
05 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
23 Dec 2016 | AA | Unaudited abridged accounts made up to 30 April 2016 | |
23 Jun 2016 | AP01 | Appointment of Jonathan Colin Michael White as a director on 21 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Vincent Patrick Clancy as a director on 21 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Bath Brewery Toll Bridge Road Bath Bath & North East Somerset BA1 7DE to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 23 June 2016 |