TRAINING MATTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOEL CHALLICE / 11/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MAY CHALLICE / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY CHALLICE / 11/07/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOEL CHALLICE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY CHALLICE / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O CMR WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: C/O CMR 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/02/0317 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/02/035 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/05/027 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: THE MILL HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/99

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED THISTLEDALE LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104/108 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AX

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/02/975 February 1997 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