Advanced company searchLink opens in new window

CDB TRAINING LTD

Company number 04056544

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)
16 Aug 2016 AP01 Appointment of Mr Damian Burdin as a director on 1 August 2016
30 Jul 2016 MR01 Registration of charge 040565440008, created on 26 July 2016
17 May 2016 MR01 Registration of charge 040565440007, created on 9 May 2016
01 Mar 2016 AD01 Registered office address changed from , Egerton House 2 Tower Road, Birkenhead, Cheshire, CH41 1FN to G8 Pacific Road Birkenhead Merseyside CH41 1LJ on 1 March 2016
13 Nov 2015 AA Full accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
25 Aug 2015 AP02 Appointment of A2E Capital Partners Ltd as a director on 21 August 2015
17 Apr 2015 MR04 Satisfaction of charge 040565440005 in full
04 Feb 2015 MR01 Registration of charge 040565440006, created on 3 February 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2018.
29 Oct 2013 MR01 Registration of charge 040565440005
07 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2018.
25 Jul 2013 TM02 Termination of appointment of Stephen Kirkham as a secretary
25 Jul 2013 AP01 Appointment of Mr Oliver John Barkes as a director
25 Jul 2013 AP03 Appointment of Mr Oliver John Barkes as a secretary
25 Jul 2013 TM01 Termination of appointment of Piota Limited as a director
14 Jun 2013 AA Full accounts made up to 31 March 2013
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2012 SH08 Change of share class name or designation
08 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 March 2012
09 Feb 2012 CERTNM Company name changed progression to excellence LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution