MARKETINGWORKS TRAINING AND CONSULTANCY LTD

Company Documents

DateDescription
30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 53 WRAY LANE WRAY LANE REIGATE RH2 0HX ENGLAND

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 42 HAZELWOOD ROAD DUFFIELD BELPER DERBYSHIRE DE56 4AA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY PHILIPPA COLLARD

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLARD

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA COLLARD

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR PHILIP DAVID COLLARD

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CRANBOURNE HOUSE 17 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 18/06/13 STATEMENT OF CAPITAL GBP 125

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE COLLARD / 30/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID COLLARD / 30/06/2010

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE LEPORTE

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 66-68 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QP

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 64 SAINT JAMES ROAD TUNBRIDGE WELLS KENT TN1 2LB

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/06/9930 June 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