DAVE COLE TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2025-02-28 |
| 05/03/255 March 2025 | Cessation of Lisa Jane Cole as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 01/05/241 May 2024 | Registered office address changed from 14 14 Reading Close Great Berry, Langdon Hills Basildon Essex SS16 6UF United Kingdom to 14 Reading Close Langdon Hills Basildon SS16 6UF on 2024-05-01 |
| 16/04/2416 April 2024 | Micro company accounts made up to 2024-02-29 |
| 16/04/2416 April 2024 | Registered office address changed from 14 14 Reading Close Great Berry, Langdon Hills Basildon Essex SS16 6UF United Kingdom to 14 14 Reading Close Great Berry, Langdon Hills Basildon Essex SS16 6UF on 2024-04-16 |
| 26/03/2426 March 2024 | Registered office address changed from 105 Vignoles Road Romford Essex RM7 0DU to 14 14 Reading Close Great Berry, Langdon Hills Basildon Essex SS16 6UF on 2024-03-26 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2023-02-28 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 07/04/157 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JANE COLE / 07/04/2015 |
| 07/04/157 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL COLE / 07/04/2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM |
| 18/04/1218 April 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 100 |
| 21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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