Advanced company searchLink opens in new window

REAL-TIME TRAINING LTD

Company number 05034438

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)
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
22 Jun 2009 288c Director and Secretary's Change of Particulars / emma barton / 19/06/2009 / Forename was: emma, now: james; HouseName/Number was: 9, now: 3 ridley green farm; Street was: the west wing, now: wrexham road; Area was: bostock hall, now: ridley; Post Town was: middlewich, now: tarporley; Post Code was: CW10 9JN, now: CW6 9RZ; Country was: united kingdo
11 Jun 2009 288a Director appointed jennifer barton
10 Jun 2009 288a Director appointed julie kathryn hale
10 Jun 2009 288a Director appointed ian john taylor
17 Apr 2009 AA Full accounts made up to 31 July 2008
18 Mar 2009 363a Return made up to 04/02/09; full list of members
18 Mar 2009 288c Director and Secretary's Change of Particulars / emma barton / 24/02/2009 / HouseName/Number was: , now: 9; Street was: 3 ridley meadows, now: the west wing; Area was: ridley, now: bostock hall; Post Town was: tarporley, now: middlewich; Post Code was: CW6 9RZ, now: CW10 9JN
30 Oct 2008 287 Registered office changed on 30/10/2008 from 9 hunslet trading estate severn road, hunslet leeds LS10 1BL
13 Oct 2008 CERTNM Company name changed real-time training (leeds) LIMITED\certificate issued on 15/10/08
28 Feb 2008 363a Return made up to 04/02/08; full list of members
12 Feb 2008 AA Accounts for a small company made up to 31 July 2007
06 Feb 2008 395 Particulars of mortgage/charge
01 Feb 2008 288a New director appointed
31 Jan 2008 395 Particulars of mortgage/charge
30 Jan 2008 395 Particulars of mortgage/charge
14 Sep 2007 288a New director appointed
06 Jun 2007 AA Accounts for a small company made up to 31 July 2006
02 Mar 2007 363a Return made up to 04/02/07; full list of members
30 Nov 2006 288c Secretary's particulars changed;director's particulars changed
30 Nov 2006 288c Secretary's particulars changed;director's particulars changed
30 Nov 2006 288c Director's particulars changed
21 Oct 2006 395 Particulars of mortgage/charge
04 May 2006 287 Registered office changed on 04/05/06 from: douglas bank house, wigan lane wigan lancashire WN1 2TB
21 Mar 2006 395 Particulars of mortgage/charge