- Company Overview for THE ENTREPRENEURS COACH LTD (04616492)
- Filing history for THE ENTREPRENEURS COACH LTD (04616492)
- People for THE ENTREPRENEURS COACH LTD (04616492)
- More for THE ENTREPRENEURS COACH LTD (04616492)
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) |
---|---|---|---|
09 Dec 2010 | AD01 | Registered office address changed from Hafren House 5 Giles Business Park Pool Road Newtown Powys SY16 3AJ on 9 December 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from the Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 11 November 2010 | |
31 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
15 Jan 2009 | 288c | Director's change of particulars / gareth emberton / 13/12/2008 | |
07 Nov 2008 | 288b | Appointment terminated secretary whittingham riddell resources LIMITED | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from c/o glyn emberton & co henfaes lane welshpool powys SY21 7BE | |
30 Oct 2008 | 288b | Appointment terminated director glyn emberton | |
18 Feb 2008 | 288c | Director's particulars changed | |
18 Feb 2008 | 363a | Return made up to 13/12/07; full list of members | |
18 Feb 2008 | 288a | New secretary appointed | |
18 Feb 2008 | 288b | Secretary resigned | |
31 Dec 2007 | 288a | New secretary appointed | |
31 Dec 2007 | 288a | New director appointed | |
06 Jun 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
06 Jun 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
21 May 2007 | 288a | New director appointed | |
04 Apr 2007 | 288b | Director resigned | |
29 Mar 2007 | CERTNM | Company name changed severn vale landscapes LIMITED\certificate issued on 29/03/07 | |
29 Mar 2007 | 288b | Secretary resigned | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 58 the mount shrewsbury shropshire SY3 8PW | |
05 Feb 2007 | 363a | Return made up to 13/12/06; full list of members |