Download leads from Nexok and grow your business. Find out more

Excellence, Achievement & Learning Limited

Documents

Total Documents265
Total Pages1,412

Filing History

2 January 2024Termination of appointment of Joanna Helen Wood as a director on 31 December 2023
26 October 2023Full accounts made up to 31 March 2023
5 October 2023Termination of appointment of Victoria Helen Saward as a director on 2 October 2023
27 March 2023Confirmation statement made on 26 March 2023 with no updates
15 December 2022Termination of appointment of Karen Boswell as a director on 13 December 2022
6 December 2022Termination of appointment of Benjamin Marcus Dunlop as a director on 29 September 2022
31 October 2022Accounts for a small company made up to 31 March 2022
7 July 2022Appointment of Mr John Paul Beaty as a director on 6 July 2022
7 July 2022Appointment of Mrs Amanda Louise Weaver as a director on 6 July 2022
25 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 April 2022Memorandum and Articles of Association
28 March 2022Confirmation statement made on 26 March 2022 with no updates
8 November 2021Termination of appointment of Carolyn Barker as a secretary on 5 November 2021
3 November 2021Accounts for a small company made up to 31 March 2021
26 March 2021Director's details changed for Mrs Karen Boswell on 15 March 2021
26 March 2021Confirmation statement made on 26 March 2021 with updates
4 December 2020Director's details changed for Ms Ann Watson on 1 December 2020
28 October 2020Accounts for a small company made up to 31 March 2020
25 September 2020Termination of appointment of Dawn Patricia Ward as a director on 24 September 2020
30 March 2020Confirmation statement made on 26 March 2020 with no updates
11 February 2020Termination of appointment of Alison Parkes as a director on 10 February 2020
23 December 2019Accounts for a small company made up to 31 March 2019
2 December 2019Appointment of Mrs Sharron Alexandra Pamplin as a director on 18 November 2019
29 November 2019Appointment of Mrs Karen Boswell as a director on 18 November 2019
29 November 2019Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 18 November 2019
29 November 2019Appointment of Mrs Joanna Helen Wood as a director on 18 November 2019
29 November 2019Appointment of Mr Mark Ian Tarry as a director on 18 November 2019
29 November 2019Appointment of Ms Sarah Louise Sandle as a director on 18 November 2019
29 November 2019Appointment of Mr Michael James Evans as a director on 18 November 2019
29 November 2019Appointment of Mrs Selma Hunter as a director on 18 November 2019
29 November 2019Appointment of Mr Paul Adrian Birt as a director on 18 November 2019
3 April 2019Confirmation statement made on 26 March 2019 with no updates
23 October 2018Accounts for a small company made up to 31 March 2018
2 October 2018Appointment of Dr Victoria Helen Saward as a director on 27 September 2018
17 May 2018Termination of appointment of Richard Hamer as a director on 8 May 2018
27 March 2018Confirmation statement made on 26 March 2018 with no updates
28 November 2017Accounts for a small company made up to 31 March 2017
28 November 2017Accounts for a small company made up to 31 March 2017
13 October 2017Appointment of Dame Judith Hackitt as a director on 10 October 2017
13 October 2017Appointment of Dame Judith Hackitt as a director on 10 October 2017
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 April 2017Confirmation statement made on 26 March 2017 with updates
3 April 2017Confirmation statement made on 26 March 2017 with updates
27 October 2016Appointment of Mrs Alison Parkes as a director on 12 October 2016
27 October 2016Appointment of Mrs Alison Parkes as a director on 12 October 2016
18 October 2016Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016
18 October 2016Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016
26 July 2016Full accounts made up to 31 March 2016
26 July 2016Full accounts made up to 31 March 2016
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015
27 October 2015Full accounts made up to 31 March 2015
27 October 2015Full accounts made up to 31 March 2015
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015
24 September 2015Termination of appointment of Ian Grant as a director on 17 September 2015
24 September 2015Termination of appointment of Ian Grant as a director on 17 September 2015
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014
5 September 2014Full accounts made up to 31 March 2014
5 September 2014Full accounts made up to 31 March 2014
3 June 2014Appointment of Mr John Hillier as a director
3 June 2014Appointment of Mr John Hillier as a director
2 June 2014Termination of appointment of Alastair Imrie as a director
2 June 2014Termination of appointment of Alastair Imrie as a director
23 May 2014Termination of appointment of Denis Hird as a director
23 May 2014Termination of appointment of Denis Hird as a director
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
10 December 2013Full accounts made up to 31 March 2013
10 December 2013Full accounts made up to 31 March 2013
18 September 2013Appointment of Mr Benjamin Marcus Dunlop as a director
18 September 2013Appointment of Mr Benjamin Marcus Dunlop as a director
2 September 2013Appointment of Mrs Julia Dawn Chippendale as a director
2 September 2013Termination of appointment of Ann Watson as a director
2 September 2013Appointment of Mrs Julia Dawn Chippendale as a director
2 September 2013Termination of appointment of Ann Watson as a director
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
12 December 2012Full accounts made up to 31 March 2012
12 December 2012Full accounts made up to 31 March 2012
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
27 March 2012Company name changed emta awards LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
27 March 2012Company name changed emta awards LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
20 February 2012Appointment of Mrs Carolyn Barker as a secretary
20 February 2012Appointment of Mrs Carolyn Barker as a secretary
6 December 2011Appointment of Mr Stephen Ball as a director
6 December 2011Appointment of Mr Stephen Ball as a director
14 October 2011Termination of appointment of Stephen Tilsley as a director
14 October 2011Termination of appointment of Stephen Tilsley as a director
14 October 2011Appointment of Mr Alastair Milne Imrie as a director
14 October 2011Appointment of Mr Alastair Milne Imrie as a director
26 September 2011Full accounts made up to 31 March 2011
26 September 2011Full accounts made up to 31 March 2011
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S366A ‐ S366A disp holding agm 14/02/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S366A ‐ S366A disp holding agm 14/02/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
18 February 2011Appointment of Mrs Dawn Patricia Ward as a director
18 February 2011Termination of appointment of Catherine Nice as a secretary
18 February 2011Termination of appointment of Catherine Nice as a secretary
18 February 2011Appointment of Mrs Dawn Patricia Ward as a director
17 November 2010Termination of appointment of Raymond Davies as a director
17 November 2010Termination of appointment of Raymond Davies as a director
22 September 2010Full accounts made up to 31 March 2010
22 September 2010Full accounts made up to 31 March 2010
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010
6 April 2010Director's details changed for Ann Watson on 6 April 2010
6 April 2010Director's details changed for Ann Watson on 6 April 2010
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010
6 April 2010Director's details changed for Ann Watson on 6 April 2010
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010
14 October 2009Appointment of Mr Stephen Robert Tilsley as a director
14 October 2009Appointment of Mr Stephen Robert Tilsley as a director
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009
12 October 2009Director's details changed for Ian Grant on 8 October 2009
12 October 2009Director's details changed for Ann Watson on 8 October 2009
12 October 2009Director's details changed for Ian Grant on 8 October 2009
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009
12 October 2009Director's details changed for Ian Grant on 8 October 2009
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009
12 October 2009Director's details changed for Ann Watson on 8 October 2009
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009
12 October 2009Director's details changed for Ann Watson on 8 October 2009
8 October 2009Director's details changed
8 October 2009Director's details changed
28 September 2009Full accounts made up to 31 March 2009
28 September 2009Full accounts made up to 31 March 2009
29 August 2009Appointment terminated director john hillier
29 August 2009Appointment terminated director john hillier
9 April 2009Return made up to 26/03/09; full list of members
9 April 2009Return made up to 26/03/09; full list of members
25 November 2008Director's change of particulars / raymond davies / 18/11/2008
25 November 2008Director's change of particulars / raymond davies / 18/11/2008
21 October 2008Director's change of particulars / ann watson / 30/06/2008
21 October 2008Director's change of particulars / ann watson / 30/06/2008
22 August 2008Full accounts made up to 31 March 2008
22 August 2008Full accounts made up to 31 March 2008
1 April 2008Return made up to 26/03/08; full list of members
1 April 2008Return made up to 26/03/08; full list of members
6 September 2007Full accounts made up to 31 March 2007
6 September 2007Full accounts made up to 31 March 2007
2 April 2007Return made up to 26/03/07; full list of members
2 April 2007Return made up to 26/03/07; full list of members
19 March 2007New director appointed
19 March 2007New director appointed
29 January 2007Director resigned
29 January 2007Director resigned
14 December 2006Full accounts made up to 31 March 2006
14 December 2006Full accounts made up to 31 March 2006
22 September 2006New director appointed
22 September 2006New director appointed
12 September 2006Secretary resigned
12 September 2006New secretary appointed
12 September 2006New secretary appointed
12 September 2006Secretary resigned
11 July 2006Director resigned
11 July 2006Director resigned
4 April 2006Secretary's particulars changed
4 April 2006Return made up to 26/03/06; full list of members
4 April 2006Secretary's particulars changed
4 April 2006Return made up to 26/03/06; full list of members
23 February 2006New director appointed
23 February 2006New director appointed
1 December 2005Full accounts made up to 31 March 2005
1 December 2005Full accounts made up to 31 March 2005
22 April 2005New director appointed
22 April 2005New director appointed
9 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
9 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
3 December 2004Full accounts made up to 31 March 2004
3 December 2004Full accounts made up to 31 March 2004
15 June 2004Secretary resigned
15 June 2004New secretary appointed
15 June 2004Secretary resigned
15 June 2004New secretary appointed
3 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
3 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
25 November 2003Full accounts made up to 31 March 2003
25 November 2003Full accounts made up to 31 March 2003
2 April 2003Return made up to 26/03/03; full list of members
2 April 2003Return made up to 26/03/03; full list of members
28 October 2002Full accounts made up to 31 March 2002
28 October 2002Full accounts made up to 31 March 2002
17 April 2002Return made up to 26/03/02; full list of members
17 April 2002Return made up to 26/03/02; full list of members
27 November 2001Full accounts made up to 31 March 2001
27 November 2001Full accounts made up to 31 March 2001
14 April 2001Auditor's resignation
14 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
14 April 2001Auditor's resignation
14 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
9 January 2001Full accounts made up to 31 March 2000
9 January 2001Full accounts made up to 31 March 2000
19 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
19 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
4 November 1999Full accounts made up to 31 March 1999
4 November 1999Full accounts made up to 31 March 1999
14 May 1999New director appointed
14 May 1999New director appointed
2 May 1999£ nc 1000/100998 26/08/97
2 May 1999New director appointed
2 May 1999New director appointed
2 May 1999Return made up to 26/03/99; no change of members
2 May 1999£ nc 1000/100998 26/08/97
2 May 1999Return made up to 26/03/99; no change of members
2 May 1999New director appointed
2 May 1999New director appointed
2 May 1999New director appointed
2 May 1999New director appointed
29 December 1998Full accounts made up to 31 March 1998
29 December 1998Full accounts made up to 31 March 1998
27 April 1998Director resigned
27 April 1998New director appointed
27 April 1998Return made up to 26/03/98; full list of members
27 April 1998Director resigned
27 April 1998New director appointed
27 April 1998New director appointed
27 April 1998New director appointed
27 April 1998Return made up to 26/03/98; full list of members
6 March 1998Accounts for a dormant company made up to 31 March 1997
6 March 1998Accounts for a dormant company made up to 31 March 1997
14 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 March 1997Company name changed entra training services LIMITED\certificate issued on 19/03/97
18 March 1997Company name changed entra training services LIMITED\certificate issued on 19/03/97
12 December 1996Accounts for a dormant company made up to 31 March 1996
12 December 1996Accounts for a dormant company made up to 31 March 1996
29 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 January 1996Director resigned;new director appointed
15 January 1996Director resigned;new director appointed
29 December 1995Accounts for a dormant company made up to 31 March 1995
29 December 1995Accounts for a dormant company made up to 31 March 1995
25 May 1995Return made up to 26/03/95; no change of members
25 May 1995Return made up to 26/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
2 September 1993Ad 26/03/92--------- £ si 2@1
2 September 1993Ad 26/03/92--------- £ si 2@1
26 March 1992Incorporation
26 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed