SMARTER TRAINING GROUP LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-11-27

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM FAIRLEAP HOUSE BRECON RD HIRWAUN ABERDARE RCT CF44 9NS

View Document

20/12/1820 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1820 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR EVA THOMAS

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044198850007

View Document

02/06/152 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR MARK DEWSBURY

View Document

10/05/1310 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 20 ABERAMAN PARK INDUSTRIAL ESTATE ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6DA

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FAIRLEAP HOUSE BRECON ROAD HIRWAUN ABERDARE RHONNDA CYNON TAF CF44 9NS WALES

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEURIN WILLIAMS / 05/08/2011

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/129 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MISS HELEN THOMAS

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 PREVEXT FROM 30/04/2010 TO 05/05/2010

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED SMARTER-BUILDER LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MRS EVA ANN THOMAS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR RONALD THOMAS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: CWM PORTH FARM, YSTRADFELLTE ABERDARE MID GLAMORGAN CF44 9JF

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 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