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

Train To Be Safe Limited

Documents

Total Documents86
Total Pages299

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates
18 July 2023Confirmation statement made on 15 July 2023 with updates
16 August 2022Director's details changed for Mr Bryan Jason Boyes on 15 August 2022
15 August 2022Change of details for Mr Bryan John Boyes as a person with significant control on 15 August 2022
21 July 2022Total exemption full accounts made up to 31 March 2022
15 July 2022Confirmation statement made on 15 July 2022 with updates
15 July 2022Cessation of Peter Brian Stapleton as a person with significant control on 15 July 2022
15 July 2022Termination of appointment of Peter Brian Stapleton as a director on 15 July 2022
24 March 2022Confirmation statement made on 24 March 2022 with no updates
5 October 2021Total exemption full accounts made up to 31 March 2021
22 June 2021Confirmation statement made on 24 March 2021 with no updates
24 March 2021Appointment of Mr Peter Brian Stapleton as a director on 24 March 2021
24 March 2021Appointment of Mr Bryan Jason Boyes as a director on 24 March 2021
24 March 2021Termination of appointment of Brian John Boyes as a director on 24 March 2021
22 June 2020Confirmation statement made on 19 June 2020 with updates
12 June 2020Total exemption full accounts made up to 31 March 2020
6 March 2020Change of details for Mr Brian Peter Stapleton as a person with significant control on 5 March 2020
5 March 2020Confirmation statement made on 4 March 2020 with updates
5 March 2020Change of details for Mr Bryan Jason Angel as a person with significant control on 4 March 2020
5 March 2020Notification of Brian Peter Stapleton as a person with significant control on 4 March 2020
31 December 2019Total exemption full accounts made up to 31 March 2019
28 August 2019Confirmation statement made on 18 August 2019 with no updates
29 August 2018Confirmation statement made on 18 August 2018 with updates
14 June 2018Total exemption full accounts made up to 31 March 2018
13 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Termination of appointment of Scott John Gray as a director on 11 August 2017
27 November 2017Termination of appointment of Scott John Gray as a director on 11 August 2017
21 August 2017Confirmation statement made on 18 August 2017 with updates
21 August 2017Confirmation statement made on 18 August 2017 with updates
17 August 2017Appointment of Mr Brian John Boyes as a director on 11 August 2017
17 August 2017Appointment of Mr Brian John Boyes as a director on 11 August 2017
4 July 2017Cessation of Scott John Gray as a person with significant control on 4 July 2017
4 July 2017Notification of Bryan Jason Angel as a person with significant control on 4 July 2017
4 July 2017Confirmation statement made on 4 July 2017 with updates
4 July 2017Notification of Bryan Jason Angel as a person with significant control on 4 July 2017
4 July 2017Confirmation statement made on 4 July 2017 with updates
4 July 2017Cessation of Scott John Gray as a person with significant control on 4 July 2017
4 April 2017Confirmation statement made on 30 March 2017 with updates
4 April 2017Confirmation statement made on 30 March 2017 with updates
28 February 2017Termination of appointment of Bryan Jason Angel as a director on 27 February 2017
28 February 2017Termination of appointment of Bryan Jason Angel as a director on 27 February 2017
31 January 2017Director's details changed for Mrs Bryan Jason Angel on 31 January 2017
31 January 2017Director's details changed for Mrs Brian Jason Angel on 31 January 2017
31 January 2017Director's details changed for Mrs Brian Jason Angel on 31 January 2017
31 January 2017Director's details changed for Mrs Bryan Jason Angel on 31 January 2017
9 December 2016Accounts for a dormant company made up to 31 March 2016
9 December 2016Accounts for a dormant company made up to 31 March 2016
2 November 2016Appointment of Mrs Brian Jason Angel as a director on 1 November 2016
2 November 2016Appointment of Mrs Brian Jason Angel as a director on 1 November 2016
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
6 April 2016Registered office address changed from Suite 1 84, Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
6 April 2016Registered office address changed from Suite 1 84, Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
10 December 2015Accounts for a dormant company made up to 31 March 2015
10 December 2015Accounts for a dormant company made up to 31 March 2015
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
8 December 2014Accounts for a dormant company made up to 31 March 2014
8 December 2014Accounts for a dormant company made up to 31 March 2014
13 October 2014Company name changed elite wheels LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
13 October 2014Company name changed elite wheels LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
16 December 2013Accounts for a dormant company made up to 31 March 2013
16 December 2013Accounts for a dormant company made up to 31 March 2013
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
13 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2012Accounts for a dormant company made up to 31 March 2012
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
24 November 2011Accounts for a dormant company made up to 31 March 2011
24 November 2011Accounts for a dormant company made up to 31 March 2011
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
10 May 2010Appointment of Mr Scott John Gray as a director
10 May 2010Appointment of Mr Scott John Gray as a director
1 April 2010Termination of appointment of Graham Cowan as a director
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Termination of appointment of Graham Cowan as a director
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing