- Company Overview for SBC TRAINING LIMITED (07569187)
- Filing history for SBC TRAINING LIMITED (07569187)
- People for SBC TRAINING LIMITED (07569187)
- Charges for SBC TRAINING LIMITED (07569187)
- More for SBC TRAINING LIMITED (07569187)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Lewis Marshall Holdings Business Park Harlescott Lane Shrewsbury Shropshire SY1 3AG to 19G Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG on 25 April 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Jul 2016 | MR01 | Registration of charge 075691870001, created on 22 July 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Alison Jean Roberts as a director on 1 August 2014 | |
29 May 2014 | AD01 | Registered office address changed from the Manse Dodington Whitchurch Shropshire SY13 1DZ on 29 May 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Christine Mary Haycocks on 31 December 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Colin Peter Thaw on 31 December 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Colin Peter Thaw on 31 December 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Christine Mary Haycocks on 31 December 2012 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Christine Mary White on 6 June 2012 | |
01 May 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Clair Schafer on 9 November 2011 |