ACADEMY OF BEAUTY TRAINING LTD
Status | ACTIVE |
Company No. | 06405878 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ACADEMY OF BEAUTY TRAINING LTD is an active private limited company with number 06405878. It was incorporated 16 years, 7 months, 11 days ago, on 22 October 2007. The company address is 11 Plumtree Avenue 11 Plumtree Avenue, Mansfield, NG19 0DH, Notts.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Todd
Termination date: 2017-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-27
Officer name: Nicola Kershaw
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kershaw
Termination date: 2017-11-28
Documents
Termination secretary company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Todd
Termination date: 2017-11-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Nicola Kershaw
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Negus
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Todd
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Kershaw
Change date: 2009-12-03
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from 1 packington hill kegworth derby DE74 2DF
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/01/08--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
112 DURLSTON ROAD,KINGSTON UPON THAMES,KT2 5RU
Number: | 09182612 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,LONDON,WC1N 2AB
Number: | 09342926 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 86 PILGRIM STREET,NEWCASTLE UPON TYNE,NE1 6SG
Number: | 01277320 |
Status: | ACTIVE |
Category: | Private Limited Company |
I T FLOORING (SOUTHERN) LIMITED
68 AMBLESIDE,SOUTHAMPTON,SO30 2NT
Number: | 10716918 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACE PROJECT MANAGEMENT LIMITED
35 MAYFIELD GARDENS,STAINES-UPON-THAMES,TW18 3LG
Number: | 11661437 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED
WHARF FARM,BILLINGSHURST,RH14 0JG
Number: | 07644359 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |