TRAIN4ACADEMY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Termination of appointment of Janet Mary Bridgewater as a director on 2024-03-25

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of Rowland Lewis Bridgewater as a director on 2021-07-28

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

10/08/2110 August 2021 Cessation of Rowland Bridgewater as a person with significant control on 2021-07-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER

View Document

21/01/1921 January 2019 ADOPT ARTICLES 11/12/2018

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR ALEC STEPHEN LYNE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 ADOPT ARTICLES 27/05/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046229650002

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED TRAIN4FOOD LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

27/11/1227 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED JOHN RICHARD PINDER

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ROBERT ALAN HUTSON

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA DENNIS

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM WINBURN GLASS NORFOLK CONVENTION HOUSE ST MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY BRIDGEWATER / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED E LEARNER SHOP LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MRS JANET MARY BRIDGEWATER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY JANET BRIDGEWATER

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE TRAINING CENTRE ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 OLF

View Document

08/01/078 January 2007 COMPANY NAME CHANGED THE LEADERSHIP ALLIANCE LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: C/O GRIFFIN CHARTERED ACCOUNTANT 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB

View Document

08/02/058 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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