(AA) Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Thursday 29th February 2024. Originally it was Sunday 31st December 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Lime Tree House Halam Hill Halam Nottinghamshire NG22 8AX. Change occurred on Monday 21st May 2018. Company's previous address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed norwood training LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 6th January 2011
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 12th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 12th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 28th December 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 28th December 2008 Director and secretary appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th December 2008 Appointment terminated secretary
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2008
| incorporation
|
Free Download
(13 pages)
|