UK ASBESTOS TRAINING ASSOCIATION LIMITED
Company number 06462721
- Company Overview for UK ASBESTOS TRAINING ASSOCIATION LIMITED (06462721)
- Filing history for UK ASBESTOS TRAINING ASSOCIATION LIMITED (06462721)
- People for UK ASBESTOS TRAINING ASSOCIATION LIMITED (06462721)
- More for UK ASBESTOS TRAINING ASSOCIATION LIMITED (06462721)
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) |
---|---|---|---|
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Ms Jacqueline Elizabeth Royall on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Ms Jacqueline Elizabeth Royall on 29 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr David Nichol as a director on 23 July 2019 | |
27 Jul 2019 | CH01 | Director's details changed for Mr Graham Richard O'mahony on 23 July 2019 | |
07 May 2019 | TM01 | Termination of appointment of Craig Dennis as a director on 7 May 2019 | |
15 Apr 2019 | AP03 | Appointment of Miss Laura Jade Evans as a secretary on 2 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Gill Lewis as a secretary on 2 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Sep 2018 | AP01 | Appointment of Mr Christopher Howard James Gerrard as a director on 17 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Matthew David Dawes as a director on 17 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Steven Bossley as a director on 6 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Unit 7 Markham Vale Environment Centre Markham Lane Markham Vale Chesterfield Derbyshire S44 5HY to Office 2 Markham Vale Environment Centre Markham Lane Chesterfield S44 5HY on 17 July 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Craig Dennis as a director on 25 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Ms Gemma Victoria Voaden as a director on 25 September 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Clive Stuart Chamberlain as a director on 14 August 2017 | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | TM01 | Termination of appointment of Stuart Robert Bridge as a director on 6 July 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of David Neil Foster as a director on 15 February 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Gareth Jones as a director on 25 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of David Nichol as a director on 16 January 2017 |