About

Registered Number: 02700784
Date of Incorporation: 26/03/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

 

Training Publications Ltd was founded on 26 March 1992 and are based in Watford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ball, Stephen, Bowsher, Beryl Maureen, Peck, Barry, Whiteman, Philip William in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Stephen 31 May 2012 01 December 2015 1
BOWSHER, Beryl Maureen 06 March 1995 31 March 2001 1
PECK, Barry 01 April 2001 18 October 2002 1
WHITEMAN, Philip William 01 January 2011 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 December 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 March 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
AUD - Auditor's letter of resignation 14 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 27 April 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
123 - Notice of increase in nominal capital 17 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 25 April 1997
CERTNM - Change of name certificate 27 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 25 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
123 - Notice of increase in nominal capital 09 April 1996
288 - N/A 28 July 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 12 May 1995
RESOLUTIONS - N/A 30 April 1995
RESOLUTIONS - N/A 30 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1995
CERTNM - Change of name certificate 28 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 25 April 1994
RESOLUTIONS - N/A 27 September 1993
AA - Annual Accounts 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
363s - Annual Return 18 April 1993
288 - N/A 01 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
288 - N/A 01 April 1992
NEWINC - New incorporation documents 26 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.