A J B ASSESSMENTS & TRAINING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND |
| 21/06/1921 June 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 21/06/1921 June 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 21/06/1921 June 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 55 STREAM ROAD KINGSWINFORD WEST MIDLANDS DY6 9PD |
| 26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRADBURY / 26/02/2018 |
| 26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRADBURY / 26/02/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRADBURY / 14/11/2014 |
| 14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 3 BARNETT STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QL |
| 14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRADBURY / 14/11/2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
| 18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CRUMPTON / 31/12/2011 |
| 12/03/1312 March 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
| 14/12/1214 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 13/12/1113 December 2011 | DIRECTOR APPOINTED GILLIAN CRUMPTON |
| 13/12/1113 December 2011 | DIRECTOR APPOINTED GILLIAN CRUMPTON |
| 13/12/1113 December 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUMPTON |
| 12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUMPTON |
| 06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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