- Company Overview for STUBBERS TRAINING LIMITED (03755730)
- Filing history for STUBBERS TRAINING LIMITED (03755730)
- People for STUBBERS TRAINING LIMITED (03755730)
- More for STUBBERS TRAINING LIMITED (03755730)
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
|
|
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
|
|
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
|
|
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 |