MCCORMACK TRAINING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Director's details changed for Mr Andrew Mccormack on 2022-02-23 |
23/02/2223 February 2022 | Registered office address changed from The Old Lodge 383 Rubery Lane Rubery Birmingham West Midlands B45 9AY to 26 Church Street Kidderminster DY10 2AR on 2022-02-23 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN CALDICOTT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
09/07/179 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/157 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1423 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1311 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/09/1214 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1112 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/096 October 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM THE OLD LODGE 383 RUBERY LANE REBERY BIRMINGHAM B45 9AY |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 486 MANSFIELD ROAD SHERWOOD NOTTINGHAM NG5 2FB |
14/09/0514 September 2005 | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/10/041 October 2004 | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/09/0324 September 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
03/10/023 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | DIRECTOR RESIGNED |
26/09/0226 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company