Having been setup in 1998, Touchpoint Training Ltd have registered office in Bath, it's status at Companies House is "Active". There are 3 directors listed as Williams, Geoffrey Maurice, Manners, Mary Grace, Mendip Registrars Limited for this company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Geoffrey Maurice | 02 September 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNERS, Mary Grace | 02 September 1998 | 20 June 2002 | 1 |
MENDIP REGISTRARS LIMITED | 09 January 2007 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 28 November 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 15 September 2011 | |
TM02 - Termination of appointment of secretary | 15 September 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH04 - Change of particulars for corporate secretary | 23 September 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 19 November 1999 | |
363s - Annual Return | 10 September 1999 | |
NEWINC - New incorporation documents | 02 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 November 1999 | Fully Satisfied |
N/A |