About

Registered Number: 03672234
Date of Incorporation: 23/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 27 Queen Square, Bristol, BS1 4ND,

 

Having been setup in 1998, Dividend Training Ltd have registered office in Bristol, it has a status of "Active". We do not know the number of employees at the company. The current directors of this business are listed as Evans, David, Cook, Graham, Cumming, Elisabeth Megan, Cumming, Susan Anne, Cumming, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David 29 November 2019 - 1
CUMMING, David 06 January 1999 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COOK, Graham 30 April 2001 13 February 2004 1
CUMMING, Elisabeth Megan 13 February 2004 31 October 2019 1
CUMMING, Susan Anne 06 January 1999 30 April 2001 1

Filing History

Document Type Date
RP04CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 07 August 2020
SH03 - Return of purchase of own shares 07 August 2020
AA - Annual Accounts 23 July 2020
AA01 - Change of accounting reference date 23 July 2020
CS01 - N/A 07 May 2020
PSC02 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
PSC07 - N/A 24 November 2019
TM02 - Termination of appointment of secretary 24 November 2019
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 13 April 2009
MEM/ARTS - N/A 31 March 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363a - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 11 April 2006
287 - Change in situation or address of Registered Office 10 January 2006
CERTNM - Change of name certificate 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 08 March 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 May 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363a - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 25 May 2001
363a - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 23 November 2000
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.