Advanced company searchLink opens in new window

TURBETT & CO LTD

Company number NI061031

Filter by category

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)
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
23 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
10 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Jan 2022 PSC05 Change of details for Jdm (Omagh) Ltd as a person with significant control on 3 January 2022
04 Jan 2022 PSC07 Cessation of James Stephen Turbett as a person with significant control on 3 January 2022
04 Jan 2022 PSC02 Notification of A Burnside Ltd as a person with significant control on 3 January 2022
04 Jan 2022 PSC02 Notification of Jdm (Omagh) Ltd as a person with significant control on 3 January 2022
04 Jan 2022 TM01 Termination of appointment of James Stephen Turbett as a director on 3 January 2022
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 100
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
02 Jul 2021 AP01 Appointment of Mr James David Marshall as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr William Andrew Burnside as a director on 1 July 2021
24 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 May 2019 AD01 Registered office address changed from Lancer Buildings Omagh BT78 5EJ to Lancer Buildings Gortrush Ind. Estate Omagh BT78 5EJ on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr James Stephen Turbett on 21 May 2019
21 May 2019 PSC04 Change of details for Mr James Stephen Turbett as a person with significant control on 21 May 2019
08 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
08 Nov 2018 TM02 Termination of appointment of Geralynn Anne Kelly as a secretary on 31 August 2018
08 Nov 2018 TM01 Termination of appointment of Geralynn Anne Kelly as a director on 31 August 2018