About

Registered Number: 03320364
Date of Incorporation: 18/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 70 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ

 

Turret Developments Ltd was founded on 18 February 1997 with its registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Womack, Andrew Dean, Owen, Glynn Raymond, Wears-taylor, Maxwell Aubrey, Womack, Peter, The Estate Of.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOMACK, Andrew Dean 11 May 2004 - 1
OWEN, Glynn Raymond 11 March 1997 31 May 2004 1
WEARS-TAYLOR, Maxwell Aubrey 11 March 1997 11 May 2004 1
WOMACK, Peter, The Estate Of 31 May 2004 05 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 15 May 1997
287 - Change in situation or address of Registered Office 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
CERTNM - Change of name certificate 26 March 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.