FINDMYTRAINING.CO.UK LIMITED

2nd Floor West Wing Diamond 2nd Floor West Wing Diamond, Thornes Moor Road Wakefield, WF2 8PT, West Yorkshire
StatusACTIVE
Company No.03704397
CategoryPrivate Limited Company
Incorporated25 Jan 1999
Age25 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

FINDMYTRAINING.CO.UK LIMITED is an active private limited company with number 03704397. It was incorporated 25 years, 4 months, 24 days ago, on 25 January 1999. The company address is 2nd Floor West Wing Diamond 2nd Floor West Wing Diamond, Thornes Moor Road Wakefield, WF2 8PT, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Steve Woodhams

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Steven James Woodhams

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Richard Anthony Orme

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Anthony Orme

Appointment date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16

Documents

View document PDF

Change of name notice

Date: 27 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037043970003

Charge creation date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mcnicholas

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Woodhams

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Woodhams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cyril Shipman

Change date: 2010-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Cyril Shipman

Change date: 2010-01-25

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Mcnicholas

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthouny Mcnicholas

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ridge

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david shipman / 25/01/2008

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/04/06--------- £ si 5002@1=5002 £ ic 54154/59156

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2007

Action Date: 13 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-13

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 13/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 13/04/06

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/04/06--------- £ si 5002@1=5002 £ ic 49152/54154

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/06

Documents

View document PDF

Resolution

Date: 27 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/05/04--------- £ si 5268@1=5268 £ ic 43884/49152

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/05/00

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 2634@1=2634 £ ic 41250/43884

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/05/99

Documents

View document PDF

Statement of affairs

Date: 10 Mar 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Capital

Type: 88(2)O

Description: Ad 28/01/99-31/01/99 £ si 41250@1

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/01/99-29/01/99 £ si 41248@1=41248 £ ic 2/41250

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 03 Feb 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ABAANA LTD.

31 FLAT 3,LONDON,SE23 3EN

Number:11282874
Status:ACTIVE
Category:Private Limited Company

BATTERSEA PROPERTY MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08086083
Status:ACTIVE
Category:Private Limited Company

HENOSYS LIMITED

23 BOTHWELL ROAD,GRAMPIAN,AB24 5DD

Number:SC440760
Status:ACTIVE
Category:Private Limited Company

IZE BUSINESS ADVISORY LIMITED

12 SHEERNESS MEWS,LONDON,E16 2SR

Number:11791136
Status:ACTIVE
Category:Private Limited Company

LOCHLYLE LIMITED

2 BISHOPS PARK,GLASGOW,G74 5AF

Number:SC560853
Status:ACTIVE
Category:Private Limited Company
Number:06368840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source