CRACKERJACK TRAINING LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/01/245 January 2024 | Termination of appointment of Fiona Jayne Baker as a director on 2023-12-13 |
05/01/245 January 2024 | Termination of appointment of Christopher Richard Baker as a director on 2023-12-13 |
05/01/245 January 2024 | Registered office address changed from 78-79 Francis Road Edgbaston Birmingham West Midlands B16 8SP to Office 42 Imex Business Centre Oxleasow Road Redditch Worcs B98 0RE on 2024-01-05 |
05/01/245 January 2024 | Appointment of Mrs Lisa Claire Williams as a director on 2023-12-13 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-13 with updates |
05/01/245 January 2024 | Notification of Athena Beauty Academy Ltd as a person with significant control on 2023-12-13 |
05/01/245 January 2024 | Cessation of Fiona Jayne Baker as a person with significant control on 2023-12-13 |
05/01/245 January 2024 | Cessation of Christopher Richard Baker as a person with significant control on 2023-12-13 |
05/01/245 January 2024 | Termination of appointment of Christopher Richard Baker as a secretary on 2023-12-13 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2018-03-18 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-18 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/02/221 February 2022 | Notification of Christopher Richard Baker as a person with significant control on 2016-04-06 |
01/02/221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-01 |
01/02/221 February 2022 | Notification of Fiona Jayne Baker as a person with significant control on 2016-04-06 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/01/2114 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
28/02/2028 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BAKER / 22/03/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JAYNE BAKER / 22/03/2019 |
13/03/1913 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
26/03/1826 March 2018 | Confirmation statement made on 2018-03-18 with updates |
08/03/188 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | 15/08/17 STATEMENT OF CAPITAL GBP 150 |
01/09/171 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
01/09/171 September 2017 | ADOPT ARTICLES 15/08/2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE BAKER / 18/03/2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BAKER / 18/03/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/03/1427 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 162 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PN |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/03/1322 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/04/129 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/04/116 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/04/1015 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BAKER / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE BAKER / 01/10/2009 |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BAKER / 01/10/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE BAKER / 12/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BAKER / 12/01/2010 |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 20 LECHLADE CLOSE REDDITCH B98 8RN |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
08/05/078 May 2007 | RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/04/063 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
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