Established in 2007, Turner Logistics (Halifax) Ltd have registered office in Wakefield. We don't know the number of employees at this business. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Garry | 01 September 2012 | - | 1 |
TURNER, Margaret | 12 June 2007 | 29 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 11 March 2020 | |
PSC04 - N/A | 14 October 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
PSC04 - N/A | 14 October 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
PSC04 - N/A | 14 October 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC02 - N/A | 29 June 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 21 February 2015 | |
CH01 - Change of particulars for director | 23 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AA - Annual Accounts | 31 January 2014 | |
TM02 - Termination of appointment of secretary | 22 January 2014 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AD01 - Change of registered office address | 02 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AP01 - Appointment of director | 03 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 20 August 2009 | |
353 - Register of members | 20 August 2009 | |
287 - Change in situation or address of Registered Office | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 May 2009 | |
AAMD - Amended Accounts | 03 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
225 - Change of Accounting Reference Date | 21 October 2008 | |
363a - Annual Return | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 2007 | Outstanding |
N/A |