- Company Overview for THINK BARNSLEY LTD (08153046)
- Filing history for THINK BARNSLEY LTD (08153046)
- People for THINK BARNSLEY LTD (08153046)
- More for THINK BARNSLEY LTD (08153046)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
25 May 2017 | AP01 | Appointment of Miss Kay Dickinson as a director on 9 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Dave Harding as a director on 9 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Tricia Mary Smith as a director on 9 May 2017 | |
13 Feb 2017 | AP01 | Appointment of Ms Tricia Mary Smith as a director on 3 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Robert Hamilton Dewar as a director on 1 February 2016 | |
12 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Apr 2016 | TM01 | Termination of appointment of Nichola Jones as a director on 18 April 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Robert Hamilton Dewar as a director on 10 September 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Christopher William Webb as a director on 10 September 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Colin Booth as a director on 10 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
30 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Gary John Vaughton as a director on 18 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
16 May 2014 | AA | Full accounts made up to 31 July 2013 | |
14 Nov 2013 | CERTNM |
Company name changed think ata barnsley LTD\certificate issued on 14/11/13
|
|
07 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
29 May 2013 | CERTNM |
Company name changed think barnsley college LIMITED\certificate issued on 29/05/13
|
|
05 Apr 2013 | AP01 | Appointment of Mr Gary John Vaughton as a director | |
11 Mar 2013 | AP03 | Appointment of Mr Craig Douglas as a secretary |