- Company Overview for NAPIT TRAINING LIMITED (05023795)
- Filing history for NAPIT TRAINING LIMITED (05023795)
- People for NAPIT TRAINING LIMITED (05023795)
- Charges for NAPIT TRAINING LIMITED (05023795)
- More for NAPIT TRAINING LIMITED (05023795)
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) |
---|---|---|---|
17 Apr 2018 | TM01 | Termination of appointment of Martin Bruno as a director on 17 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Martin Bruno as a secretary on 17 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ to The Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL on 28 June 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
15 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Jun 2015 | MR01 | Registration of charge 050237950001, created on 2 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
18 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
20 Dec 2013 | AP01 | Appointment of Mr Michael Idris Andrews as a director | |
07 Oct 2013 | AP03 | Appointment of Mr Martin Bruno as a secretary | |
07 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Evelyn Hulston as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Paul Charles as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Martin Bruno as a director | |
07 Oct 2013 | TM02 | Termination of appointment of Evelyn Hulston as a secretary | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |