- Company Overview for ERS TRAINING LIMITED (06491723)
- Filing history for ERS TRAINING LIMITED (06491723)
- People for ERS TRAINING LIMITED (06491723)
- More for ERS TRAINING LIMITED (06491723)
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) |
---|---|---|---|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
21 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2012
|
|
21 Nov 2012 | AA01 | Previous accounting period extended from 30 September 2012 to 31 October 2012 | |
21 Nov 2012 | SH03 | Purchase of own shares. | |
08 Nov 2012 | AP01 | Appointment of Mr Brendan John Fatchett as a director | |
08 Nov 2012 | AP01 | Appointment of Mr John Paul Johnston as a director | |
07 Nov 2012 | AD01 | Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Antony Spence as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Craig Wood as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Mark Rattigan as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Edward Veness as a director | |
07 Nov 2012 | TM01 | Termination of appointment of John Butterfield as a director | |
07 Nov 2012 | TM02 | Termination of appointment of Edward Veness as a secretary | |
08 Oct 2012 | AD01 | Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from C/O Mr J Butterfield Unit 2 Clearview Court Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR United Kingdom on 12 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 17 August 2011
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from Suite a, Hereford House Offa Street Hereford HR1 2LL on 5 November 2010 | |
25 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
25 Sep 2010 | AP01 | Appointment of Antony Spence as a director |