ACACIA TRAINING AND DEVELOPMENT LTD

Company Documents

DateDescription
17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Termination of appointment of Krystian Balicki as a director on 2024-06-22

View Document

26/06/2426 June 2024 Appointment of Mr Krystian Kondrad Kurlanda as a director on 2024-06-22

View Document

26/06/2426 June 2024 Notification of Krystian Kondrad Kurlanda as a person with significant control on 2024-06-22

View Document

26/06/2426 June 2024 Registered office address changed from 24 Hawkshead Road Sheffield S4 8BB England to 3 King Henry Mews Harrow HA2 0JF on 2024-06-26

View Document

19/01/2419 January 2024 Cessation of Lukasz Zbigniew Brown as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mr Krystian Balicki as a director on 2024-01-15

View Document

19/01/2419 January 2024 Termination of appointment of Lukasz Zbigniew Brown as a director on 2024-01-15

View Document

19/01/2419 January 2024 Registered office address changed from 11 the Crofts Rotherham S60 2DJ England to 24 Hawkshead Road Sheffield S4 8BB on 2024-01-19

View Document

04/10/234 October 2023 Appointment of Mr Lukasz Zbigniew Brown as a director on 2023-09-24

View Document

04/10/234 October 2023 Termination of appointment of Stephen Silvey as a director on 2023-09-24

View Document

04/10/234 October 2023 Cessation of Stephen Silvey as a person with significant control on 2023-09-24

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Notification of Lukasz Zbigniew Brown as a person with significant control on 2023-09-24

View Document

30/05/2330 May 2023 Termination of appointment of Anthony James Webber as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Stephen Silvey as a director on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from 5 st David's Court Windmill Road Kenn Clevedon BS21 6UP England to 11 the Crofts Rotherham S60 2DJ on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Bce Group Ltd as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Notification of Stephen Silvey as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Alison Louise Webber as a director on 2023-05-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/12/2223 December 2022 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 Registered office address changed from , Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX to 24 Hawkshead Road Sheffield S4 8BB on 2020-12-11

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE ROBB

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS EMMA VICTORIA GLYNN

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HICKS

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SPENCER RIDEWOOD / 20/08/2019

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043977290005

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR GARY SPENCER RIDEWOOD

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVIES / 01/01/2019

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS SARAH JANE HICKS

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE TOWNSON PHILPOTT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HICKS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS ANGELA JOY DUPONT

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR DANIEL CHRISTOPHER ERIC COOPER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE WREN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER STRAWBRIDGE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IDA BAVERSTOCK / 25/02/2017

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MISS JOANNE NICOLA WREN

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ROGER DAVIES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNFIELD

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ILES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS SARAH JANE HICKS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR RICHARD PETER RING

View Document

19/04/1619 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IDA BAVERSTOCK / 08/07/2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TOWNSON PHILPOTT / 15/06/2015

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS HAZEL NAOMI LESSITER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALYSON MARTIN

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE DALE

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MRS ALYSON LYNNE MARTIN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PARROTT

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LARPENT

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR AUDREY DERRICK

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN WALL

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DR JANE TOWNSON PHILPOTT

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CHRISTOPHER DAVIES / 19/03/2011

View Document

18/05/1118 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BARNFIELD / 19/03/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DALE / 19/03/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES ILES / 19/03/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DERRICK / 19/03/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIONEL DUDLEY DE HOCHEPIED LARPENT / 19/03/2011

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS HEATHER STRAWBRIDGE

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN IDA BAVERSTOCK / 10/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUMPHREY PARROTT / 19/03/2010

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN CAMPBELL

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ILES / 01/09/2008

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JAMES CHARLES ILES

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JOHN RICHARD CHRISTOPHER DAVIES

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED HORIZON EDUCATION AND TRAINING S ERVICES LIMITED CERTIFICATE ISSUED ON 16/12/04

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: ACACIA HOUSE SWINGRIDGE BATHPOOL TAUNTON SOMERSET TA2 8BY

View Document

27/01/0427 January 2004

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED QUAYSHELFCO 919 LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

19/03/0219 March 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