Advanced company searchLink opens in new window

K WITHAM TRAINING LIMITED

Company number 07256971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AD01 Registered office address changed from 61a Regency House Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 20 May 2016
20 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
11 Dec 2012 AP01 Appointment of Mr Kevin Witham as a director
11 Dec 2012 CERTNM Company name changed caffucci LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
10 Dec 2012 TM01 Termination of appointment of Gillian French as a director
29 Nov 2012 AD01 Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 29 November 2012
29 Nov 2012 AP01 Appointment of Mrs Gillian Elizabeth Ann French as a director
29 Nov 2012 TM01 Termination of appointment of Victoria Morris as a director
18 Oct 2012 CH01 Director's details changed for Ms Victoria Morris on 1 August 2012
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Aug 2011 AD01 Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 15 August 2011
27 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Ms Victoria Morris on 9 September 2010