J & E TRAINING CONSULTANTS LIMITED
Company number 04140475
- Company Overview for J & E TRAINING CONSULTANTS LIMITED (04140475)
- Filing history for J & E TRAINING CONSULTANTS LIMITED (04140475)
- People for J & E TRAINING CONSULTANTS LIMITED (04140475)
- Charges for J & E TRAINING CONSULTANTS LIMITED (04140475)
- More for J & E TRAINING CONSULTANTS LIMITED (04140475)
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) |
---|---|---|---|
10 Aug 2022 | TM01 | Termination of appointment of Lynne Margaret Hayes as a director on 9 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
03 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | TM02 | Termination of appointment of James Smith as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 1 the Gloucester's Crompton Close Basildon Essex SS14 3AY U.K on 4 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mrs Gillian Kitchenham on 12 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Lynne Margaret Hayes on 12 January 2013 | |
01 Feb 2013 | CH03 | Secretary's details changed for Mr James Frederick Smith on 12 January 2013 |