- Company Overview for B L TRAINING LIMITED (03674422)
- Filing history for B L TRAINING LIMITED (03674422)
- People for B L TRAINING LIMITED (03674422)
- Registers for B L TRAINING LIMITED (03674422)
- More for B L TRAINING LIMITED (03674422)
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) |
---|---|---|---|
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Kelvin Brennan as a director on 1 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Feb 2017 | AD02 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ | |
10 Dec 2016 | AD03 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW | |
10 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN on 13 June 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
27 Jan 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Julie Elizabeth Ritson on 30 July 2012 | |
30 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | CH03 | Secretary's details changed for Gail Dalton on 28 June 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Gail Dalton on 28 June 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders |