- Company Overview for AAA TRAINING AND RECRUITMENT LTD (08482277)
- Filing history for AAA TRAINING AND RECRUITMENT LTD (08482277)
- People for AAA TRAINING AND RECRUITMENT LTD (08482277)
- Charges for AAA TRAINING AND RECRUITMENT LTD (08482277)
- More for AAA TRAINING AND RECRUITMENT LTD (08482277)
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) |
---|---|---|---|
09 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | AD01 | Registered office address changed from C/O C/O Griffith, Williams 7 Co 36 High Street Pwllheli Gwynedd LL53 5RT Wales to C/O C/O Griffith, Williams & Co 36 High Street Pwllheli Gwynedd LL53 5RT on 29 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 9 Ash Court Parc Menai Bangor Gwynedd LL57 4DF to C/O C/O Griffith, Williams 7 Co 36 High Street Pwllheli Gwynedd LL53 5RT on 29 April 2016 | |
21 Mar 2016 | MR04 | Satisfaction of charge 084822770001 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge 084822770002 in full | |
08 Feb 2016 | TM01 | Termination of appointment of Ellis Wyn Jones as a director on 24 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Kenneth Roberts as a director on 24 January 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Peter Angelides as a director on 24 January 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | MR01 | Registration of charge 084822770002, created on 1 December 2014 | |
26 Nov 2014 | MR01 | Registration of charge 084822770001, created on 20 November 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
27 Nov 2013 | AP01 | Appointment of Mr Ellis Wyn Jones as a director | |
14 Oct 2013 | AD01 | Registered office address changed from Commodore House 51 Conway Road Colwyn Bay LL29 7AW United Kingdom on 14 October 2013 | |
10 Apr 2013 | NEWINC | Incorporation |