- Company Overview for DYNAMIC TRAINING UK LIMITED (06374888)
- Filing history for DYNAMIC TRAINING UK LIMITED (06374888)
- People for DYNAMIC TRAINING UK LIMITED (06374888)
- Charges for DYNAMIC TRAINING UK LIMITED (06374888)
- More for DYNAMIC TRAINING UK LIMITED (06374888)
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) |
---|---|---|---|
30 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
21 Jul 2015 | AUD | Auditor's resignation | |
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 173 York Road Hartlepool Cleveland TS26 9EQ England to 173 York Road Hartlepool on 7 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB to 173 York Road Hartlepool on 6 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
09 Nov 2011 | TM02 | Termination of appointment of Robert Turner as a secretary | |
20 May 2011 | TM02 | Termination of appointment of Victor Farlie as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Robert Turner as a director | |
20 May 2011 | TM01 | Termination of appointment of Victor Farlie as a director | |
20 May 2011 | TM01 | Termination of appointment of Dominic Kemple as a director | |
20 May 2011 | AP02 | Appointment of Calder Holding B.V. as a director | |
20 May 2011 | AP01 | Appointment of Marcel Lekkerkerker as a director | |
20 May 2011 | AD01 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |