TOOLKIT TRAINING LTD

Company Documents

DateDescription
07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACOUSTRA

View Document

04/12/114 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MACOUSTRA

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEATON

View Document

30/08/1130 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HEATON / 03/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM COPSHAM HOUSE 53 BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3EA

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: COPSHAM HOUSE 53 BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3EA

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 575-599 MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ED UNITED KINGDOM

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS JAMES JOHNSTON

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS RICHARD HEATON

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW MACOUSTRA

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS RICHARD HEATON

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS JAMES JOHNSTON

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: WOW! LEARNING, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD IND ESTATE, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ED

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 79 GROVE PARK TRING HP23 5JR

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/053 June 2005 SECRETARY RESIGNED

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