SUTTON COLDFIELD TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/09/257 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 04/04/254 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 12/01/2312 January 2023 | Appointment of Mr Craig Allsobrook as a secretary on 2022-12-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SOVERIGN HOUSE 22 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR |
| 24/04/1624 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/10/152 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 05/12/145 December 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 07/11/137 November 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 22/10/1222 October 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 291 FOLEY ROAD WEST STREETLY WEST MIDLANDS B74 3NU UNITED KINGDOM |
| 17/11/1117 November 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
| 05/11/105 November 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARIE ALLSOBROOK / 03/09/2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE LESLEY PEACH / 03/09/2010 |
| 03/09/103 September 2010 | 31/07/10 TOTAL EXEMPTION FULL |
| 05/05/105 May 2010 | 31/07/09 TOTAL EXEMPTION FULL |
| 23/09/0923 September 2009 | PREVSHO FROM 30/09/2009 TO 31/07/2009 |
| 22/09/0922 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
| 22/09/0922 September 2009 | LOCATION OF REGISTER OF MEMBERS |
| 22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 10C PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AW |
| 22/09/0922 September 2009 | LOCATION OF DEBENTURE REGISTER |
| 23/09/0823 September 2008 | DIRECTOR APPOINTED DENISE LESLEY PEACH |
| 11/09/0811 September 2008 | DIRECTOR APPOINTED HAZEL MARIE ALLSOBROOK |
| 04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 03/09/083 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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