GATWICK RECRUITMENT AND TRAINING LIMITED
Company number 06855668
- Company Overview for GATWICK RECRUITMENT AND TRAINING LIMITED (06855668)
- Filing history for GATWICK RECRUITMENT AND TRAINING LIMITED (06855668)
- People for GATWICK RECRUITMENT AND TRAINING LIMITED (06855668)
- Charges for GATWICK RECRUITMENT AND TRAINING LIMITED (06855668)
- More for GATWICK RECRUITMENT AND TRAINING LIMITED (06855668)
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) |
---|---|---|---|
04 Jun 2013 | AD01 | Registered office address changed from 7 Bradford Business Park, Kings Gate Bradford West Yorkshire BD1 4SJ United Kingdom on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Christopher Chidley as a director | |
04 Jun 2013 | TM01 | Termination of appointment of John Andrews as a director | |
04 Jun 2013 | TM02 | Termination of appointment of John Andrews as a secretary | |
08 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 25 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | AA | Full accounts made up to 27 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from Bradford Business Park King`S Gate Canal Road Bradford West Yorkshire BD1 4SJ Uk on 28 March 2011 | |
14 Sep 2010 | AA | Full accounts made up to 28 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Christopher Michael Chidley on 30 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Nikolaos Chaviaris on 30 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr John Derek Andrews on 30 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for John Derek Andrews on 30 March 2010 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | AP01 | Appointment of Mr Christopher Michael Chidley as a director | |
23 Oct 2009 | AP01 | Appointment of Mr John Derek Andrews as a director | |
15 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Apr 2009 | CERTNM | Company name changed cobco B1 LIMITED\certificate issued on 08/04/09 | |
23 Mar 2009 | NEWINC | Incorporation |