BE INSPIRED TRAINING LTD
Status | ACTIVE |
Company No. | 08234302 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BE INSPIRED TRAINING LTD is an active private limited company with number 08234302. It was incorporated 11 years, 8 months, 1 day ago, on 01 October 2012. The company address is 13 Church Street 13 Church Street, Haverhill, CB9 7SG, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Patricia Ann Mallalieu
Change date: 2023-03-28
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: Unit 9a Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA England
New address: 13 Church Street Withersfield Haverhill Suffolk CB9 7SG
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: Unit 15 Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA England
New address: Unit 9a Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA
Change date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
New address: Unit 15 Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA
Old address: Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England
Change date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: Unit 15 Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA England
New address: Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: Unit 15 Wisdom Facilities Centre 42 Hollands Road Haverhill Suffolk CB9 8SA
Old address: 13 Church Street Withersfield Haverhill Suffolk CB9 7SG
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 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: 25 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Address
Type: AD01
New address: 13 Church Street Withersfield Haverhill Suffolk CB9 7SG
Old address: 14 Church Street Withersfield Haverhill Suffolk CB9 7SG
Change date: 2015-10-25
Documents
Change person director company with change date
Date: 25 Oct 2015
Action Date: 26 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-26
Officer name: Ms Patricia Ann Mallalieu
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 06 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Some Companies
ALFRETON TOWN FOOTBALL CLUB LIMITED
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 02011224 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 APOLLO PLACE,LONDON,SW10 0ET
Number: | 02656048 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU
Number: | 04595324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE AUST ROAD,BRISTOL,BS35 4DE
Number: | 11306725 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 EL ALAMEIN WAY,GREAT YARMOUTH,NR31 8TX
Number: | 05791688 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 LALEHAM ROAD,STAINES,TW18 2NP
Number: | 09762058 |
Status: | ACTIVE |
Category: | Private Limited Company |