TURNER LOGISTICS (HALIFAX) LIMITED
Company number 06276299
- Company Overview for TURNER LOGISTICS (HALIFAX) LIMITED (06276299)
- Filing history for TURNER LOGISTICS (HALIFAX) LIMITED (06276299)
- People for TURNER LOGISTICS (HALIFAX) LIMITED (06276299)
- Charges for TURNER LOGISTICS (HALIFAX) LIMITED (06276299)
- More for TURNER LOGISTICS (HALIFAX) LIMITED (06276299)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Jun 2017 | PSC02 | Notification of Goode-Turner Logistics Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Susan Turner as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Garry Turner as a person with significant control on 6 April 2016 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 12 June 2016
Statement of capital on 2016-06-24
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2016 | AP01 | Appointment of Mrs Susan Turner as a director on 1 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 12 June 2015
Statement of capital on 2015-07-03
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Mr Garry Turner on 18 December 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Unit 9D Roundwood Park Industrial Estate Ossett Wakefield West Yorkshire WF5 9SQ on 11 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Garry Turner on 11 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | TM02 | Termination of appointment of Neal Turner as a secretary | |
02 Sep 2013 | TM01 | Termination of appointment of Margaret Turner as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Neal Turner as a director | |
02 Aug 2013 | AD01 | Registered office address changed from Dymond Meadows Wetherby Road Collingham Wetherby LS22 5AY on 2 August 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AP01 | Appointment of Mr Garry Turner as a director | |
04 Jul 2012 | AR01 | Annual return made up to 12 June 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |