Advanced company searchLink opens in new window

XEL TRAINING & DEVELOPMENT LTD

Company number 03156499

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)
21 Feb 2003 363s Return made up to 07/02/03; full list of members
27 Sep 2002 AA Total exemption small company accounts made up to 31 May 2002
27 Feb 2002 363s Return made up to 07/02/02; full list of members
13 Sep 2001 AA Total exemption small company accounts made up to 31 May 2001
10 Apr 2001 288c Secretary's particulars changed
10 Apr 2001 288c Director's particulars changed
06 Mar 2001 363s Return made up to 07/02/01; full list of members
05 Dec 2000 CERTNM Company name changed john fenton training north LTD.\certificate issued on 06/12/00
22 Sep 2000 AA Accounts for a small company made up to 31 May 2000
25 Feb 2000 363s Return made up to 07/02/00; full list of members
22 Sep 1999 AA Accounts for a small company made up to 31 May 1999
06 Jul 1999 225 Accounting reference date extended from 31/03/99 to 31/05/99
11 Jun 1999 287 Registered office changed on 11/06/99 from: 61 stanifield lane farington leyland lancashire PR5 2WF
18 Feb 1999 363s Return made up to 07/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 1998 AA Accounts for a small company made up to 31 March 1998
17 Feb 1998 363s Return made up to 07/02/98; no change of members
01 Oct 1997 AA Accounts for a small company made up to 31 March 1997
17 Feb 1997 363s Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Oct 1996 224 Accounting reference date notified as 31/03
01 May 1996 CERTNM Company name changed john fenton training north west LIMITED\certificate issued on 02/05/96
22 Mar 1996 395 Particulars of mortgage/charge
18 Feb 1996 288 Director resigned;new director appointed
18 Feb 1996 288 Secretary resigned;new secretary appointed
18 Feb 1996 287 Registered office changed on 18/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 Feb 1996 NEWINC Incorporation