- Company Overview for B L TRAINING (HOLDINGS) LIMITED (06731017)
- Filing history for B L TRAINING (HOLDINGS) LIMITED (06731017)
- People for B L TRAINING (HOLDINGS) LIMITED (06731017)
- More for B L TRAINING (HOLDINGS) LIMITED (06731017)
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 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
10 Feb 2017 | AD02 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ | |
04 Nov 2016 | CS01 |
Confirmation statement made on 23 October 2016 with updates
|
|
13 Jun 2016 | AD01 | Registered office address changed from 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 1st Floor 11 Nelson Street Newcastle upon Tyne England and Wales NE1 5AN on 13 June 2016 | |
28 Jan 2016 | AA | Micro company accounts made up to 31 July 2015 | |
06 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
21 Apr 2015 | SH08 | Change of share class name or designation | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH08 | Change of share class name or designation | |
30 Dec 2014 | AP01 | Appointment of Mrs Gail Dalton-Ayres as a director on 13 November 2014 | |
30 Dec 2014 | AP01 | Appointment of Mrs Julie Elizabeth Ritson as a director on 13 November 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
09 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | CH03 | Secretary's details changed for Gail Dalton on 28 June 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from 40 Dean Street Newcastle upon Tyne NE1 1PG United Kingdom on 24 August 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |