DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Mark Thomas Trewin as a director on 2025-04-30

View Document

15/05/2515 May 2025 Appointment of Mr Paul Fanshawe as a director on 2025-04-30

View Document

23/01/2523 January 2025 Termination of appointment of Michael Jones as a director on 2025-01-22

View Document

23/01/2523 January 2025 Termination of appointment of Teresa Walker Barnes as a director on 2025-01-16

View Document

16/12/2416 December 2024 Appointment of Ms Hannah Rendle as a director on 2024-12-12

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

01/10/241 October 2024 Appointment of Mrs Fiona Alice Horrell as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Daniel Benjamin Hallam as a director on 2024-09-05

View Document

31/07/2431 July 2024 Termination of appointment of Samantha Wilson as a director on 2024-07-31

View Document

14/05/2414 May 2024 Termination of appointment of Nicola Codd as a director on 2024-05-10

View Document

28/02/2428 February 2024 Termination of appointment of Michael John Blakeley as a director on 2024-01-08

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Appointment of Mrs Joanne Skeel as a director on 2023-11-17

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

12/09/2312 September 2023 Termination of appointment of Sharron Robbie as a director on 2023-09-05

View Document

12/09/2312 September 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

18/01/2218 January 2022 Appointment of Mrs Claire Amanda Mould as a director on 2022-01-17

View Document

18/01/2218 January 2022 Appointment of Mr Gareth Kenward as a director on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Pamela Cole as a director on 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Mrs Nicola Codd as a director on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Simon George Mills as a director on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Maria Woodger on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mrs Samantha Wilson on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Michael Jones on 2022-01-05

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE MORRELL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RAIL

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DIRECTOR APPOINTED MR GARETH KENWARD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MS MELANIE MORRELL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON ROBBIE / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BLAKELEY / 03/10/2018

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JO OSGOOD

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA HORRELL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS PAMELA COLE

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG MARSHALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED SIMON GEORGE MILLS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED JO OSGOOD

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED TERESA WALKER BARNES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVIS

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DANIEL BENJAMIN HALLAM

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS FIONA ALICE HORRELL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARSHALL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSELYN MAY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS SHARRON ROBBIE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED JAMES STANLEY CHARLES RAIL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER OLDHAM

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR RICHARD GEORGE JENKINS

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL LESSITER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA JONES

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BLAKELEY

View Document

09/02/169 February 2016 DIRECTOR APPOINTED STEPHEN GERALD JEFFERY

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 03/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED STEVEN HANCOCK

View Document

10/10/1410 October 2014 03/10/14 NO MEMBER LIST

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOVELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 03/10/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED STEPHEN SIDNEY HOWARD

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED HAZEL NAOMI LESSITER

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SLATTERY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SLATTERY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY SIMON DEANE

View Document

25/10/1225 October 2012 SECRETARY APPOINTED CRAIG ROGER MARSHALL

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSELYN MAY PENNA / 01/05/2012

View Document

22/10/1222 October 2012 03/10/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BADCOCK

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR RODNEY EDWARD DAVIS

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HAM

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR PETER OLDHAM

View Document

14/10/1114 October 2011 03/10/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL BAILEY

View Document

03/05/113 May 2011 DIRECTOR APPOINTED PAULA JONES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED SUSAN JAYNE LOVELL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR IAN ROBERT FLEMING

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DEANE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 03/10/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED ROSELYN MAY PENNA

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CDR DAVID WILLIAM HAM / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE SLATTERY / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS NEWENHAM DEANE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RODGER MARSHALL / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL MAUREEN BAILEY / 01/10/2009

View Document

04/11/094 November 2009 03/10/09 NO MEMBER LIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR BADCOCK / 01/10/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 3RD FLOOR 6 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR DAVID VICTOR BADCOCK

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: ACCOUNTANCY PLUS TRAINING LIMITED 2ND FLOOR GORDON COURT 4 CRAIGIE DRIVE THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information