Advanced company searchLink opens in new window

ALFORD TRAINING LIMITED

Company number 07770337

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)
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
03 Sep 2018 PSC07 Cessation of At Solutions Inc as a person with significant control on 15 September 2017
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 AP01 Appointment of Mr William Jerrell Todd as a director on 1 November 2017
11 Dec 2017 TM01 Termination of appointment of Karl Ethan Williams as a director on 1 November 2017
21 Sep 2017 CH01 Director's details changed for Mr Kenneth Ardell Myers on 3 August 2017
21 Sep 2017 CH01 Director's details changed for Mr Karl Ethan Williams on 3 August 2017
21 Sep 2017 CH01 Director's details changed for Dr Sidney Christopher Alford on 3 August 2017
21 Sep 2017 CH01 Director's details changed for Mr Roland Takeshi Alford on 3 August 2017
21 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Michael Thomas Fluehr as a director on 10 April 2017
20 Sep 2017 TM01 Termination of appointment of Sandra Dean Kasmark as a director on 10 April 2017
15 Sep 2017 PSC02 Notification of At Solutions Inc as a person with significant control on 6 April 2017
15 Sep 2017 PSC05 Change of details for At Solutions Inc as a person with significant control on 15 September 2017
09 Jun 2017 AD01 Registered office address changed from Unit 18 Glenmore Business Park Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6BB to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 9 June 2017
26 May 2017 AD03 Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
26 May 2017 AD02 Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS
22 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 TM01 Termination of appointment of Dennis John Kelly as a director on 25 March 2016
01 Feb 2017 AP01 Appointment of Mr Dennis John Kelly as a director on 23 July 2015
26 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
17 May 2016 AP01 Appointment of Mr Karl Ethan Williams as a director on 23 July 2015
08 Apr 2016 AP01 Appointment of Mr Kenneth Ardell Myers as a director on 31 March 2016