About

Registered Number: 04616259
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Established in 2002, Turner Building Design Ltd are based in Weymouth, it has a status of "Active". The current directors of this company are listed as Turner, Karen Ann, Turner, Margaret Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Karen Ann 02 September 2003 12 December 2016 1
TURNER, Margaret Ann 07 February 2003 02 September 2003 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 11 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.