TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED
Company number 02018085
- Company Overview for TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED (02018085)
- Filing history for TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED (02018085)
- People for TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED (02018085)
- Charges for TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED (02018085)
- More for TRUTURN PRECISION ENGINEERING (CHARFIELD) LIMITED (02018085)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from Truturn Precision Engineering Ltd Springmill Industrial Est Avening Road Nailsworth GL6 0DS England to Unit 12 Spring Mill Industrial Estate Avening Road Nailsworth Gloucestershire GL6 0BS on 28 March 2022 | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
21 Apr 2021 | AD01 | Registered office address changed from Units L2 & L3 Bath Road Trading Estate Lightpill Stroud Gloucestershire GL5 3QF to Truturn Precision Engineering Ltd Springmill Industrial Est Avening Road Nailsworth GL6 0DS on 21 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Mar 2021 | TM01 | Termination of appointment of Yvonne Hammond as a director on 28 February 2021 | |
06 Nov 2020 | TM02 | Termination of appointment of Yvonne Hammond as a secretary on 1 November 2020 | |
06 Nov 2020 | AP03 | Appointment of Rebecca Beacham as a secretary on 1 November 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Patricia Rosemary Anne Johnstrup on 21 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|