- Company Overview for K WITHAM TRAINING LIMITED (07256971)
- Filing history for K WITHAM TRAINING LIMITED (07256971)
- People for K WITHAM TRAINING LIMITED (07256971)
- More for K WITHAM TRAINING LIMITED (07256971)
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
|
|
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
|
|
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
|
|
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
|
|
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 |