SEWELLS TRAINING AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

02/10/232 October 2023 Registered office address changed from Holden House Chester Business Park Chester CH4 9QU to Left Hand Side Office, First Floor Left Pulford House Bell Meadow Business Park Chester CH4 9EP on 2023-10-02

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Change of details for Gijk Limited as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Ms Gail Harrison as a director on 2023-06-13

View Document

21/06/2321 June 2023 Termination of appointment of William George Holden as a director on 2023-06-13

View Document

21/06/2321 June 2023 Notification of Gijk Limited as a person with significant control on 2023-06-13

View Document

21/06/2321 June 2023 Cessation of Willam Holden as a person with significant control on 2023-06-13

View Document

21/06/2321 June 2023 Cessation of J.L.S. Limited as a person with significant control on 2023-06-13

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROOKES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOKES

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS JACQUELINE CAROLE BROOKES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/12/04; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; NO CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: HINDERTON HALL CHESTER HIGH RD NESTON SOUTH WIRRAL L64 7UG

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

06/08/946 August 1994 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS; AMEND

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED SEWELLS INTERNATIONAL TRAINING A ND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/09/90

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

20/07/9020 July 1990 AUDITOR'S RESIGNATION

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 25 QUEEN SQUARE BATH AVON

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 1 QUEEN SQUARE BATH AVON BA1 2HE

View Document

11/12/8911 December 1989 £ NC 30000/200000 04/12/89

View Document

11/12/8911 December 1989 NC INC ALREADY ADJUSTED 04/12/89

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 WD 08/11/88 AD 26/10/88--------- £ SI 8998@1=8998 £ IC 2/9000

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 SECRETARY RESIGNED

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NC INC ALREADY ADJUSTED

View Document

02/08/882 August 1988 £ NC 100/30000 11/05/

View Document

14/07/8814 July 1988 ALTER MEM AND ARTS 160588

View Document

14/07/8814 July 1988 Resolutions

View Document

14/07/8814 July 1988 Resolutions

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED SEWELLS INTERNATIONAL TRAINING A ND COUNSELLING LIMITED CERTIFICATE ISSUED ON 25/05/88

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/10/8617 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/09/8617 September 1986 COMPANY NAME CHANGED SEWELLS LIMITED CERTIFICATE ISSUED ON 17/09/86

View Document

09/08/869 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 GAZETTABLE DOCUMENT

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