Advanced company searchLink opens in new window

STUBBERS TRAINING LIMITED

Company number 03755730

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)
18 Oct 2019 TM01 Termination of appointment of Martin Denis Solder as a director on 5 October 2019
17 Oct 2019 TM02 Termination of appointment of Jonathan Peter Douglas Hughes as a secretary on 3 October 2019
17 Oct 2019 PSC07 Cessation of Martin Denis Solder as a person with significant control on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Michael John Dyer as a director on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Jonathan Peter Douglas Hughes as a director on 3 October 2019
17 Oct 2019 PSC07 Cessation of Jonathan Peter Douglas Hughes as a person with significant control on 3 October 2019
17 Oct 2019 PSC01 Notification of Robert Terence Edwards as a person with significant control on 3 October 2019
17 Oct 2019 AP01 Appointment of Mr John Elliott Hooper as a director on 3 October 2019
16 Oct 2019 AP01 Appointment of Mr Robert Terence Edwards as a director on 3 October 2019
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
04 Dec 2016 AUD Auditor's resignation
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
05 Nov 2015 AP01 Appointment of David Springett as a director on 20 October 2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
21 Aug 2015 TM01 Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
21 Feb 2014 AD01 Registered office address changed from C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 21 February 2014