Associated Trainers Ltd was registered on 04 March 2002 and are based in Suffolk, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOALER HYSETT, Victor Charles Frederick | 04 March 2002 | - | 1 |
HALL, Ellen Mary | 01 December 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSCOE, Sally Jane | 04 March 2002 | 01 January 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 02 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 03 March 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 22 October 2014 | |
CH01 - Change of particulars for director | 11 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP01 - Appointment of director | 04 December 2013 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 14 November 2012 | |
TM02 - Termination of appointment of secretary | 24 August 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 18 December 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 27 December 2010 | |
AP01 - Appointment of director | 26 November 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
363s - Annual Return | 25 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
NEWINC - New incorporation documents | 04 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2004 | Outstanding |
N/A |