Advanced company searchLink opens in new window

ENDEAVOUR TRAINING LIMITED

Company number 01157897

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 AP03 Appointment of Mrs Julie Watt as a secretary on 29 April 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 no member list
21 Mar 2016 TM01 Termination of appointment of Geoffrey Malcolm Wood as a director on 5 March 2016
07 Mar 2016 AA Full accounts made up to 30 September 2015
30 Nov 2015 TM01 Termination of appointment of Kevin Ward as a director on 25 November 2015
05 Nov 2015 TM01 Termination of appointment of David Stuart White as a director on 9 October 2015
08 Aug 2015 MR01 Registration of charge 011578970001, created on 7 August 2015
18 Jun 2015 TM02 Termination of appointment of Sara Louise Slater as a secretary on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Sue Leyden as a director on 18 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 no member list
17 Mar 2015 AP01 Appointment of Mrs Ingrid Eva Cranfield as a director on 6 February 2015
20 Nov 2014 AA Group of companies' accounts made up to 30 September 2014
13 Nov 2014 AP01 Appointment of Mr James Halcott Robinson as a director on 18 December 2013
13 Nov 2014 AP01 Appointment of Mrs Sue Leyden as a director on 28 February 2013
10 Nov 2014 AP01 Appointment of Mr David Stuart White as a director on 24 September 2010
04 Nov 2014 AP01 Appointment of Mr Geoffrey Malcolm Wood as a director on 18 December 2013
04 Nov 2014 AP03 Appointment of Miss Sara Louise Slater as a secretary on 29 May 2014
04 Nov 2014 TM01 Termination of appointment of Bryan Edward Merton as a director on 24 July 2014
04 Nov 2014 TM01 Termination of appointment of Louise Laywood as a director on 16 November 2012
21 May 2014 AR01 Annual return made up to 21 March 2014 no member list
30 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
11 Dec 2013 AD01 Registered office address changed from Units 5 & 6 Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Andrea Fox as a director
11 Dec 2013 TM01 Termination of appointment of Jane Haywood as a director
11 Dec 2013 TM02 Termination of appointment of Faith Tankard as a secretary