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

Training 4 People Limited

Documents

Total Documents156
Total Pages590

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020
11 January 2021Cessation of Keith Gordon Fuller as a person with significant control on 21 October 2020
11 January 2021Confirmation statement made on 28 October 2020 with no updates
11 January 2021Termination of appointment of Keith Gordon Fuller as a director on 21 October 2020
11 January 2021Termination of appointment of Keith Gordon Fuller as a secretary on 21 October 2020
20 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020
9 July 2020Satisfaction of charge 1 in full
30 October 2019Confirmation statement made on 28 October 2019 with no updates
12 July 2019Total exemption full accounts made up to 31 October 2018
30 October 2018Confirmation statement made on 28 October 2018 with no updates
3 April 2018Total exemption full accounts made up to 31 October 2017
31 October 2017Confirmation statement made on 28 October 2017 with no updates
31 October 2017Confirmation statement made on 28 October 2017 with no updates
26 July 2017Total exemption small company accounts made up to 31 October 2016
26 July 2017Total exemption small company accounts made up to 31 October 2016
10 November 2016Confirmation statement made on 28 October 2016 with updates
10 November 2016Confirmation statement made on 28 October 2016 with updates
7 July 2016Total exemption small company accounts made up to 31 October 2015
7 July 2016Total exemption small company accounts made up to 31 October 2015
5 January 2016Secretary's details changed for Keith Gordon Fuller on 18 December 2015
5 January 2016Director's details changed for Keith Gordon Fuller on 19 December 2015
5 January 2016Director's details changed for Patricia Mary Kreft on 18 December 2015
5 January 2016Secretary's details changed for Keith Gordon Fuller on 18 December 2015
5 January 2016Registered office address changed from 9 Meadow Way Horsford Norwich Norfolk NR10 3SD to Corner Farm Low Road Forncett St. Peter Norwich Norfolk NR16 1JF on 5 January 2016
5 January 2016Registered office address changed from 9 Meadow Way Horsford Norwich Norfolk NR10 3SD to Corner Farm Low Road Forncett St. Peter Norwich Norfolk NR16 1JF on 5 January 2016
5 January 2016Director's details changed for Patricia Mary Kreft on 18 December 2015
5 January 2016Director's details changed for Keith Gordon Fuller on 19 December 2015
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
20 May 2015Total exemption small company accounts made up to 31 October 2014
20 May 2015Total exemption small company accounts made up to 31 October 2014
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
1 July 2014Total exemption small company accounts made up to 31 October 2013
1 July 2014Total exemption small company accounts made up to 31 October 2013
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
4 July 2013Total exemption small company accounts made up to 31 October 2012
4 July 2013Total exemption small company accounts made up to 31 October 2012
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
13 July 2012Total exemption small company accounts made up to 31 October 2011
13 July 2012Total exemption small company accounts made up to 31 October 2011
29 February 2012Secretary's details changed for Keith Gordon Fuller on 1 January 2012
29 February 2012Director's details changed for Keith Gordon Fuller on 1 January 2012
29 February 2012Director's details changed for Keith Gordon Fuller on 1 January 2012
29 February 2012Secretary's details changed for Keith Gordon Fuller on 1 January 2012
29 February 2012Director's details changed for Keith Gordon Fuller on 1 January 2012
29 February 2012Secretary's details changed for Keith Gordon Fuller on 1 January 2012
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
25 May 2011Total exemption small company accounts made up to 31 October 2010
25 May 2011Total exemption small company accounts made up to 31 October 2010
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
2 November 2010Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010
2 November 2010Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010
2 November 2010Registered office address changed from West View Norwich Road Dickleburgh Diss Norfolk IP21 4NR on 2 November 2010
4 August 2010Total exemption full accounts made up to 31 October 2009
4 August 2010Total exemption full accounts made up to 31 October 2009
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Patricia Mary Kreft on 28 October 2009
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Patricia Mary Kreft on 28 October 2009
3 November 2009Director's details changed for Keith Gordon Fuller on 28 October 2009
3 November 2009Director's details changed for Keith Gordon Fuller on 28 October 2009
3 August 2009Total exemption full accounts made up to 31 October 2008
3 August 2009Total exemption full accounts made up to 31 October 2008
31 October 2008Secretary appointed keith gordon fuller
31 October 2008Return made up to 28/10/08; full list of members
31 October 2008Return made up to 28/10/08; full list of members
31 October 2008Appointment terminated secretary chineham management LIMITED
31 October 2008Appointment terminated secretary chineham management LIMITED
31 October 2008Secretary appointed keith gordon fuller
28 August 2008Total exemption full accounts made up to 31 October 2007
28 August 2008Total exemption full accounts made up to 31 October 2007
1 November 2007Return made up to 28/10/07; full list of members
1 November 2007Return made up to 28/10/07; full list of members
23 January 2007Accounts for a dormant company made up to 31 October 2006
23 January 2007Accounts for a dormant company made up to 31 October 2006
11 December 2006Secretary resigned
11 December 2006Secretary resigned
20 November 2006New director appointed
20 November 2006New director appointed
17 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2006Company name changed V.T.S. training and development LIMITED\certificate issued on 26/10/06
26 October 2006Company name changed V.T.S. training and development LIMITED\certificate issued on 26/10/06
4 August 2006Total exemption small company accounts made up to 31 October 2005
4 August 2006Total exemption small company accounts made up to 31 October 2005
15 February 2006Return made up to 28/10/05; full list of members
15 February 2006Return made up to 28/10/05; full list of members
9 August 2005Accounts for a dormant company made up to 31 October 2004
9 August 2005Accounts for a dormant company made up to 31 October 2004
3 December 2004Return made up to 28/10/04; full list of members
3 December 2004Return made up to 28/10/04; full list of members
22 September 2004Accounts for a dormant company made up to 31 October 2003
22 September 2004Accounts for a dormant company made up to 31 October 2003
16 December 2003Return made up to 28/10/03; full list of members
16 December 2003New director appointed
16 December 2003New director appointed
16 December 2003Return made up to 28/10/03; full list of members
21 November 2003New director appointed
21 November 2003Registered office changed on 21/11/03 from: 50 badgers brook road drayton norwich norfolk NR8 6EY
21 November 2003Registered office changed on 21/11/03 from: 50 badgers brook road drayton norwich norfolk NR8 6EY
21 November 2003New director appointed
21 November 2003Director resigned
21 November 2003Secretary's particulars changed
21 November 2003Secretary's particulars changed
21 November 2003Director resigned
28 July 2003Accounts for a dormant company made up to 31 October 2002
28 July 2003Accounts for a dormant company made up to 31 October 2002
11 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 July 2002Accounts for a dormant company made up to 31 October 2001
19 July 2002Accounts for a dormant company made up to 31 October 2001
29 October 2001Return made up to 28/10/01; full list of members
29 October 2001New secretary appointed
29 October 2001New secretary appointed
29 October 2001Return made up to 28/10/01; full list of members
8 August 2001Accounts for a dormant company made up to 31 October 2000
8 August 2001Accounts for a dormant company made up to 31 October 2000
2 November 2000Return made up to 28/10/00; full list of members
2 November 2000Return made up to 28/10/00; full list of members
5 July 2000Accounts for a dormant company made up to 31 October 1999
5 July 2000Accounts for a dormant company made up to 31 October 1999
1 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
1 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
26 August 1999Accounts for a dormant company made up to 31 October 1998
26 August 1999Accounts for a dormant company made up to 31 October 1998
27 October 1998Return made up to 28/10/98; full list of members
27 October 1998Secretary resigned;director resigned
27 October 1998Return made up to 28/10/98; full list of members
27 October 1998New secretary appointed
27 October 1998New secretary appointed
27 October 1998Secretary resigned;director resigned
25 September 1998Accounts for a dormant company made up to 31 October 1997
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 September 1998Accounts for a dormant company made up to 31 October 1997
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 November 1997Return made up to 28/10/97; no change of members
12 November 1997Return made up to 28/10/97; no change of members
5 August 1997Accounts made up to 31 October 1996
5 August 1997Accounts made up to 31 October 1996
6 November 1996Return made up to 28/10/96; no change of members
6 November 1996Return made up to 28/10/96; no change of members
21 August 1996Accounts made up to 31 October 1995
21 August 1996Accounts made up to 31 October 1995
26 October 1995Return made up to 28/10/95; full list of members
26 October 1995Return made up to 28/10/95; full list of members
5 July 1995Director resigned
5 July 1995New secretary appointed
5 July 1995New secretary appointed
5 July 1995Director resigned
16 March 1995Particulars of mortgage/charge
16 March 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing