BARROW TRAINING PARTNERSHIP LIMITED

Doubletree Court Doubletree Court, Ulverston, LA12 7AD, Cumbria, England
StatusACTIVE
Company No.05232166
CategoryPrivate Limited Company
Incorporated15 Sep 2004
Age19 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

BARROW TRAINING PARTNERSHIP LIMITED is an active private limited company with number 05232166. It was incorporated 19 years, 9 months, 19 days ago, on 15 September 2004. The company address is Doubletree Court Doubletree Court, Ulverston, LA12 7AD, Cumbria, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

Old address: Bellevue Princes Street Ulverston Cumbria LA12 7NB England

New address: Doubletree Court 10a Cavendish Street Ulverston Cumbria LA12 7AD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: Barrow Training Partnership Unit 8 Phoenix Business Centre Phoenix Road Barrow in Furness Cumbria LA14 2UA England

New address: Bellevue Princes Street Ulverston Cumbria LA12 7NB

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

Old address: Unit 5 Andrews Court Barrow in Furness Cumbria LA14 2UD

New address: Barrow Training Partnership Unit 8 Phoenix Business Centre Phoenix Road Barrow in Furness Cumbria LA14 2UA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr Keith Stuart Dymond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Allison

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Fryer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: unit 5 andrew court barrow in furness cumbria LA14 2UD

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 04/11/04 from: c/o r f miller & co, belle view princes street ulverston cumbria LA12 7NB

Documents

View document PDF

Incorporation company

Date: 15 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMASIE LTD

QUADRANT,EDINBURGH,EH6 6PW

Number:SC403281
Status:ACTIVE
Category:Private Limited Company

CTRLALTDEL STUDIOS LTD

294 WINGROVE ROAD NORTH,NEWCASTLE UPON TYNE,NE4 9EE

Number:11694784
Status:ACTIVE
Category:Private Limited Company

FOCAL EVENTS LIMITED

2 STANG END,AMBLESIDE,LA22 9NT

Number:10236224
Status:ACTIVE
Category:Private Limited Company

MICRON VIEW LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:08546561
Status:ACTIVE
Category:Private Limited Company

PASSWILL LIMITED

147 HIGH STREET,STONY STRATFORD,MK11 1AT

Number:02233407
Status:ACTIVE
Category:Private Limited Company

THE BOOKSMITH LIMITED

1ST FLOOR, BUILDING 1, THE DEPOT, BRIDGE STREET,,NORTHAMPTON,NN7 4PS

Number:07073655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source