- Company Overview for WALLACE CAMERON TRAINING LIMITED (05235163)
- Filing history for WALLACE CAMERON TRAINING LIMITED (05235163)
- People for WALLACE CAMERON TRAINING LIMITED (05235163)
- More for WALLACE CAMERON TRAINING LIMITED (05235163)
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) |
---|---|---|---|
08 Mar 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
08 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
12 Feb 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
05 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
02 Sep 2014 | AD01 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 2 September 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
15 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
02 Nov 2011 | CH03 | Secretary's details changed for Matthew George Courtney on 20 September 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Matthew George Courtney on 20 September 2011 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Alastair Gerald Lees Maxwell on 16 December 2009 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from healthcare enterprise house 17 chesford grange woolston warrington cheshire WA1 4RQ | |
11 Feb 2009 | 288b | Appointment terminated director mark keen | |
29 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
17 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
24 Apr 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary |