Advanced company searchLink opens in new window

LIZ REES COACHING & TRAINING LTD

Company number 10733281

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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
20 Jan 2024 AA Micro company accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
14 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 PSC04 Change of details for Elizabeth Anne Rees as a person with significant control on 1 January 2022
22 Dec 2021 AA Micro company accounts made up to 30 April 2021
13 Dec 2021 CH01 Director's details changed for Elizabeth Anne Rees on 1 October 2021
13 Dec 2021 PSC04 Change of details for Elizabeth Anne Rees as a person with significant control on 1 October 2021
13 Dec 2021 CH01 Director's details changed for Mr Trevor John Rees on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Elizabeth Anne Rees on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 8 Glebe Gardens Stainton Middlesbrough TS8 9TD to Mile View Hornby Northallerton Yorkshire DL6 2JQ on 13 December 2021
06 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
19 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
18 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
20 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 101
20 May 2018 AP01 Appointment of Mr Trevor Rees as a director on 20 April 2018
03 Feb 2018 PSC04 Change of details for Mrs Elizabeth Rees as a person with significant control on 3 February 2018
21 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-21
  • GBP 100