50fold LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-08-31 Total assets £32,757 -158.54%
STRATFORD MANAGEMENT TRAINING LIMITED
THE TRAINING EDGE (EUROPE) LIMITED
HIGH EFFICIENCY SKILLS LIMITED
LONG COMPANIES 198 LIMITED
HEIJHAMS BLACKWELL REMEDIATION LIMITED
HEIJMANS BLACKWELL REMEDIATION LIMITED
HBR LIMITED
Company type Private Limited Company , Active Company Number 04461207 Record last updated Friday, February 3, 2023 3:24:10 PM UTC Official Address Care Of:Business Control Limitedred Lion Yard Frome Road Bath Limited Ba22pp Odd Down There are 45 companies registered at this street
Postal Code BA22PP Sector Management consultancy activities other than financial management
Visits John Tuer (born on Dec 10, 1946), 6 companies
Document Type Publication date Download link Registry Feb 1, 2023 Resignation of one Director (a man) Registry Feb 1, 2023 Appointment of a man as Director Registry Jan 28, 2020 Appointment of a man as Director 4337... Registry Jan 28, 2020 Resignation of one Director (a man) Registry Dec 31, 2019 Resignation of one Director (a man) 4337... Registry Dec 31, 2019 Appointment of a man as Director Registry Jul 31, 2019 Resignation of one Director (a man) Registry Mar 18, 2019 Resignation of one Director (a man) 4337... Registry Nov 23, 2018 Appointment of a person as Director Registry Aug 18, 2017 Resignation of one Director Registry Aug 11, 2017 Confirmation statement made , with updates Registry Aug 11, 2017 Persons with significant control Registry Aug 4, 2017 Resignation of one General Manager and one Director (a man) Registry Apr 28, 2017 Resignation of one Civil Engineer and one Director (a man) Registry Apr 28, 2017 Resignation of one Director Financials Mar 31, 2017 Annual accounts Financials Feb 16, 2017 Annual accounts 7967182... Registry Feb 15, 2017 Appointment of a person as Director Registry Feb 15, 2017 Appointment of a person as Director 2599099... Registry Feb 15, 2017 Resignation of one Director Registry Feb 14, 2017 Resignation of one Director 2599094... Registry Feb 10, 2017 Two appointments: 2 men Registry Dec 22, 2016 Registration of a charge / charge code Registry Dec 15, 2016 Confirmation statement made , with updates Registry Nov 1, 2016 Resignation of one Director Registry Nov 1, 2016 Change of registered office address Registry Nov 1, 2016 Resignation of one Secretary Registry Oct 28, 2016 Resignation of one Certified Chartered Accountant and one Director (a man) Registry Jul 29, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Mar 31, 2016 Annual accounts Registry Mar 1, 2016 Auditor's letter of resignation Registry Feb 23, 2016 Appointment of a person as Director Registry Feb 22, 2016 Appointment of a person as Director 2596981... Registry Feb 22, 2016 Appointment of a person as Director Registry Feb 22, 2016 Resignation of one Director Registry Feb 17, 2016 Resignation of 2 people: one Civil Engineer and one Director (a man) Registry Feb 17, 2016 Appointment of a person as Director Registry Feb 17, 2016 Resignation of one Director Registry Feb 15, 2016 Registration of a charge / charge code Registry Feb 5, 2016 Appointment of a person as Director Registry Feb 5, 2016 Appointment of a person as Director 7944997... Registry Feb 5, 2016 Change of accounting reference date Registry Feb 5, 2016 Resolution Registry Jan 28, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 28, 2016 Statement of satisfaction of a charge / full / charge no 1 7944997... Financials Jan 20, 2016 Annual accounts Registry Jan 9, 2016 Two appointments: 2 men Registry Jan 7, 2016 Annual return Registry Dec 17, 2015 Change of accounting reference date Registry Dec 8, 2015 Notice of name or other designation of class of shares Registry Dec 8, 2015 Notice of name or other designation of class of shares 7936458... Registry Sep 23, 2015 Change of accounting reference date Registry Sep 2, 2015 Annual return Registry Apr 10, 2015 Change of accounting reference date Financials Mar 23, 2015 Annual accounts Registry Mar 5, 2015 Change of accounting reference date Registry Dec 15, 2014 Annual return Financials Oct 3, 2014 Annual accounts Registry Aug 7, 2014 Annual return Financials Mar 27, 2014 Annual accounts Registry Dec 16, 2013 Annual return Financials Oct 2, 2013 Annual accounts Registry Aug 1, 2013 Annual return Registry Apr 5, 2013 Mortgage Registry Apr 5, 2013 Mortgage 7883383... Financials Mar 28, 2013 Annual accounts Registry Dec 20, 2012 Annual return Financials Aug 7, 2012 Annual accounts Registry Jul 25, 2012 Annual return Registry Jul 3, 2012 Resignation of one Secretary Registry Jun 30, 2012 Resignation of one Secretary (a man) Registry Apr 2, 2012 Appointment of a man as Secretary Registry Apr 2, 2012 Appointment of a person as Secretary Financials Mar 22, 2012 Annual accounts Registry Dec 22, 2011 Annual return Financials Sep 5, 2011 Annual accounts Registry Jul 21, 2011 Appointment of a person as Secretary Registry Jul 21, 2011 Appointment of a person as Secretary 2606313... Registry Jul 21, 2011 Resignation of one Secretary Registry Jul 21, 2011 Annual return Registry Apr 20, 2011 Appointment of a person as Director Registry Apr 1, 2011 Appointment of a man as Director and General Manager Financials Mar 17, 2011 Annual accounts Registry Dec 16, 2010 Annual return Registry Oct 28, 2010 Resolution Registry Oct 26, 2010 Return of allotment of shares Financials Sep 8, 2010 Annual accounts Registry Sep 2, 2010 Annual return Registry Sep 2, 2010 Change of particulars for director Registry Sep 2, 2010 Change of registered office address Registry Aug 23, 2010 Company name change Registry Aug 23, 2010 Change of name certificate Registry Aug 23, 2010 Notice of change of name nm01 - resolution Registry Jul 26, 2010 Resignation of one Director Registry Jul 26, 2010 Resignation of one Director 2640436... Registry Jul 26, 2010 Resignation of one Director Registry Jul 26, 2010 Appointment of a person as Director Registry Jun 23, 2010 Resignation of 2 people: one Civil Engineer and one Director (a man)