FINDMYTRAINING.CO.UK LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Afi-Uplift, Pope Street Normanton WF6 2TA on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Afi-Uplift, Pope Street Normanton WF6 2TA England to Afi-Uplift Pope Street Normanton WF6 2TA on 2025-02-24

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a director on 2024-08-27

View Document

01/09/241 September 2024 Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 2024-09-01

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27

View Document

01/09/241 September 2024 Appointment of Mr Paul Richard Roberts as a director on 2024-08-27

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Appointment of Richard Anthony Orme as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2231 December 2022 Termination of appointment of Steve Woodhams as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Termination of appointment of Steven James Woodhams as a director on 2022-12-31

View Document

31/12/2231 December 2022 Appointment of Richard Anthony Orme as a director on 2022-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 COMPANY NAME CHANGED ALAN DREW HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037043970003

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 ADOPT ARTICLES 31/05/2013

View Document

08/03/138 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR STEVE WOODHAMS

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR STEVE WOODHAMS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MCNICHOLAS

View Document

27/02/1227 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL SHIPMAN / 15/04/2010

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL SHIPMAN / 25/01/2010

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MR DAVID ANTHONY MCNICHOLAS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RIDGE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGE

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DAVID ANTHOUNY MCNICHOLAS

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIPMAN / 25/01/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 13/04/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 13/04/07 TO 31/12/06

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 13/04/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NC INC ALREADY ADJUSTED 13/04/06

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 £ NC 50000/60000 13/04/

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 8 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8JX

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/05/00

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/05/99

View Document

10/03/9910 March 1999 SHARES AGREEMENT OTC

View Document

08/02/998 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 ADOPT MEM AND ARTS 25/01/99

View Document

03/02/993 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9925 January 1999 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