A J B ASSESSMENTS & TRAINING LTD

Company Documents

DateDescription
24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 55 STREAM ROAD KINGSWINFORD WEST MIDLANDS DY6 9PD

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRADBURY / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRADBURY / 26/02/2018

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRADBURY / 14/11/2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 3 BARNETT STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QL

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRADBURY / 14/11/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CRUMPTON / 31/12/2011

View Document

12/03/1312 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED GILLIAN CRUMPTON

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED GILLIAN CRUMPTON

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUMPTON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRUMPTON

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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