Date | Description |
2025-04-24 |
delete phone 03717 11 22 22 |
2025-04-24 |
insert phone 03330 342322 |
2025-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/24 |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2024-11-17 |
delete index_pages_linkeddomain labeline.com |
2024-11-17 |
delete product_pages_linkeddomain labeline.com |
2024-11-17 |
insert product_pages_linkeddomain dandybooksellers.com |
2024-11-17 |
insert product_pages_linkeddomain dgsafetyadvisers.org.uk |
2024-11-17 |
insert product_pages_linkeddomain legislation.gov.uk |
2024-11-17 |
insert product_pages_linkeddomain www.gov.uk |
2024-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-04-30 |
update statutory_documents FIRST GAZETTE |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-10-07 |
update account_category SMALL => DORMANT |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-20 |
insert index_pages_linkeddomain labeline.com |
2023-08-20 |
insert product_pages_linkeddomain labeline.com |
2023-07-17 |
delete address Hermes House
St John's Road
Tunbridge Wells
TN4 9UZ |
2023-07-17 |
delete source_ip 92.205.31.55 |
2023-07-17 |
insert source_ip 148.253.140.34 |
2023-07-01 |
update statutory_documents SECRETARY APPOINTED MRS CARMEL MULVEY |
2023-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WATSON |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-06 |
delete source_ip 94.136.35.210 |
2022-02-06 |
insert source_ip 92.205.31.55 |
2022-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREIGHT TRANSPORT ASSOCIATION LIMITED |
2022-01-24 |
update statutory_documents CESSATION OF T TEAM LIMITED AS A PSC |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-09 |
delete sales_emails sa..@trainingteam.co.uk |
2021-04-09 |
delete email sa..@trainingteam.co.uk |
2021-04-09 |
insert email tt..@logistics.org.uk |
2021-04-09 |
insert phone 01926 450020 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-09-30 |
2021-01-15 |
delete personal_emails li..@trainingteam.co.uk |
2021-01-15 |
delete personal_emails mo..@trainingteam.co.uk |
2021-01-15 |
delete address 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD |
2021-01-15 |
delete email li..@trainingteam.co.uk |
2021-01-15 |
delete email mo..@trainingteam.co.uk |
2021-01-15 |
delete fax 01293 553862 |
2021-01-15 |
delete person Linda Comolli |
2021-01-15 |
delete person Morag Wright |
2021-01-15 |
delete phone 01293 553862 |
2021-01-15 |
delete registration_number 8101543 |
2021-01-15 |
delete vat 492 3210 61 |
2021-01-15 |
insert address Hermes House
St John's Road
Tunbridge Wells
TN4 9UZ |
2021-01-15 |
insert registration_number 10140022 |
2021-01-15 |
insert vat GB238858753 |
2021-01-15 |
update primary_contact 12 Gleneagles Court, Brighton Road,
Crawley,
West Sussex RH10 6AD => Hermes House
St John's Road
Tunbridge Wells
TN4 9UZ |
2021-01-04 |
update statutory_documents CESSATION OF KEITH MARTIN GRAY AS A PSC |
2020-12-29 |
update statutory_documents SOLVENCY STATEMENT DATED 22/12/20 |
2020-12-29 |
update statutory_documents REDUCE ISSUED CAPITAL 22/12/2020 |
2020-12-29 |
update statutory_documents 29/12/20 STATEMENT OF CAPITAL GBP 1 |
2020-12-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GRAY |
2020-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-30 |
update account_ref_month 3 => 12 |
2020-10-01 |
delete index_pages_linkeddomain fta.co.uk |
2020-10-01 |
insert index_pages_linkeddomain logistics.org.uk |
2020-09-30 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2020-02-07 |
delete address 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 6AD |
2020-02-07 |
insert address HERMES HOUSE ST. JOHNS ROAD TUNBRIDGE WELLS ENGLAND TN4 9UZ |
2020-02-07 |
update registered_address |
2020-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM
12 GLENEAGLES COURT
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH10 6AD
ENGLAND |
2020-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WELLS |
2020-01-14 |
update statutory_documents SECRETARY APPOINTED MR STEVEN PAUL WATSON |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MAITLAND |
2019-12-23 |
update website_status FlippedRobots => OK |
2019-12-03 |
update website_status FailedRobots => FlippedRobots |
2019-11-17 |
update website_status FlippedRobots => FailedRobots |
2019-10-28 |
update website_status FailedRobots => FlippedRobots |
2019-10-23 |
update statutory_documents ADOPT ARTICLES 08/10/2019 |
2019-10-12 |
update website_status FlippedRobots => FailedRobots |
2019-09-23 |
update website_status FailedRobots => FlippedRobots |
2019-09-07 |
update website_status FlippedRobots => FailedRobots |
2019-08-18 |
update website_status FailedRobots => FlippedRobots |
2019-08-03 |
update website_status FlippedRobots => FailedRobots |
2019-07-14 |
update website_status FailedRobots => FlippedRobots |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-26 |
update website_status FlippedRobots => FailedRobots |
2019-06-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update website_status OK => FlippedRobots |
2019-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / T TEAM LIMITED / 31/05/2019 |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ATHOLE CHARLES MAITLAND |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID MOXON |
2019-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T TEAM LIMITED |
2019-06-03 |
update statutory_documents CESSATION OF CARGO TRAINING INTERNATIONAL LIMITED AS A PSC |
2019-06-03 |
update statutory_documents CESSATION OF NICHOLAS RICHARD MOHR AS A PSC |
2019-06-03 |
update statutory_documents CESSATION OF T TEAM LIMITED AS A PSC |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOHR |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-01-17 |
update statutory_documents DIRECTOR APPOINTED MR KEITH GRAY |
2019-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GRAY |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
delete source_ip 217.69.32.234 |
2018-07-30 |
insert source_ip 94.136.35.210 |
2018-07-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL |
2018-07-16 |
update statutory_documents ALTER ARTICLES 22/12/2017 |
2018-05-11 |
update statutory_documents CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL |
2018-04-19 |
update statutory_documents CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL |
2018-04-12 |
delete person Charles Manetta |
2018-02-28 |
insert index_pages_linkeddomain fta.co.uk |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-01-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WELLS |
2018-01-31 |
update statutory_documents SECRETARY APPOINTED MR JOHN ATHOLE CHARLES MAITLAND |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MANETTA |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES MANETTA |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
delete address Honeyhall Lane Congresbury, Bristol, Bristol BS49 5JT |
2017-10-05 |
delete contact_pages_linkeddomain mendipspringgolfclub.com |
2017-10-05 |
delete phone 01934 852 322 |
2017-10-05 |
insert address Aztec W, Almondesbury, Bristol BS32 4TS |
2017-10-05 |
insert contact_pages_linkeddomain travelclick.com |
2017-10-05 |
insert phone 01454 201090 |
2017-09-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-19 |
delete address Holiday Inn,
Glasgow International Airport, Abbotsinch, Paisley, Glasgow, PA3 2TE |
2017-06-19 |
delete contact_pages_linkeddomain holidayinn.com |
2017-06-19 |
delete phone 0141 847 8253 |
2017-06-19 |
insert address 169 Paisley Road, Renfew, Paisley, Glasgow, PA4 8XB |
2017-06-19 |
insert contact_pages_linkeddomain glynhill.com |
2017-06-19 |
insert phone 0141886 5555 |
2017-05-03 |
delete person Beverley Winter |
2017-05-03 |
delete person John Head |
2017-05-03 |
insert person Gregor Gibb |
2017-05-03 |
update person_description Bob Comolli => Bob Comolli |
2017-05-03 |
update person_description Linda Comolli => Linda Comolli |
2017-05-03 |
update person_description Morag Wright => Morag Wright |
2017-05-03 |
update person_title Bob Faith: Dangerous Goods by Air Instructor; Instructor => Lead Instructor, Dangerous Goods by Air ) |
2017-05-03 |
update person_title Chris West: Aviation Security Instructor => Aviation Security Instructor; Lead Instructor, Air Cargo Security ) |
2017-05-03 |
update person_title John Hill: Dangerous Goods Instructor and DGSA ) => Paul ( Dangerous Goods by Air, Road and Sea Instructor and DGSA ) |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-08 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-17 |
delete sales_emails re..@cpgatwick.com |
2016-02-17 |
delete address Crowne Plaza
Gatwick Airport, Langley Drive, Crawley, West Sussex, RH11 7SX |
2016-02-17 |
delete address Golf House, Horsham Road, Pease Pottage, Crawley, West Sussex RH11 9SG |
2016-02-17 |
delete email re..@cpgatwick.com |
2016-02-17 |
delete phone 01293 608 608 |
2016-02-17 |
insert address 12 Gleneagles Court, Brighton Road,
Crawley,
West Sussex RH10 6AD |
2016-02-17 |
insert address 12 Gleneagles Court, Brighton Road, Crawley. RH10 6AD |
2016-02-17 |
update primary_contact Golf House, Horsham Road,
Pease Pottage,
Crawley,
West Sussex RH11 9SG => 12 Gleneagles Court, Brighton Road,
Crawley,
West Sussex RH10 6AD |
2016-02-08 |
update statutory_documents 08/02/16 FULL LIST |
2016-01-07 |
delete address GOLF HOUSE, HORSHAM ROAD PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9SG |
2016-01-07 |
insert address 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX ENGLAND RH10 6AD |
2016-01-07 |
update registered_address |
2015-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2015 FROM
GOLF HOUSE, HORSHAM ROAD
PEASE POTTAGE
CRAWLEY
WEST SUSSEX
RH11 9SG |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
insert personal_emails li..@trainingteam.co.uk |
2015-05-21 |
insert personal_emails mo..@trainingteam.co.uk |
2015-05-21 |
insert email li..@trainingteam.co.uk |
2015-05-21 |
insert email mo..@trainingteam.co.uk |
2015-05-21 |
insert person Beverley Winter |
2015-05-21 |
insert person Morag Wright |
2015-05-21 |
update person_description Charles Manetta => Charles Manetta |
2015-05-21 |
update person_description Linda Comolli => Linda Comolli |
2015-05-21 |
update person_title Linda Comolli: Course Administrator => Course Administrator and Duty Manager; Course Administrator |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-13 |
update statutory_documents 08/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-22 |
delete contact_pages_linkeddomain brook-hotels.co.uk |
2014-10-22 |
insert contact_pages_linkeddomain holidayinn.com |
2014-09-15 |
delete sales_emails re..@ihg.com |
2014-09-15 |
delete sales_emails re..@redwood-hotel.co.uk |
2014-09-15 |
delete contact_pages_linkeddomain bestwestern.co.uk |
2014-09-15 |
delete email li..@trainingteam.co.uk |
2014-09-15 |
delete email re..@ihg.com |
2014-09-15 |
delete email re..@redwood-hotel.co.uk |
2014-09-15 |
insert address Honeyhall Lane Congresbury, Bristol, Bristol BS49 5JT |
2014-09-15 |
insert contact_pages_linkeddomain mendipspringgolfclub.com |
2014-09-15 |
insert phone 01934 852 322 |
2014-08-07 |
update website_status FlippedRobots => OK |
2014-08-07 |
delete source_ip 217.69.40.99 |
2014-08-07 |
insert source_ip 217.69.32.234 |
2014-08-07 |
update robots_txt_status www.trainingteam.co.uk: 404 => 200 |
2014-07-19 |
update website_status OK => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-09 |
update statutory_documents 08/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-25 |
update statutory_documents 08/02/13 FULL LIST |
2012-12-16 |
delete phone 01293 571671 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents RES 03/11/2009 AMENDED 19/06/2012 |
2012-02-24 |
update statutory_documents 08/02/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 08/02/2011 |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD MOHR / 08/02/2011 |
2011-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 08/02/2011 |
2010-10-26 |
update statutory_documents ALTER ARTICLES 03/11/2009 |
2010-10-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 31/03/2010 |
2010-02-19 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 19/02/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN CARTER / 19/02/2010 |
2009-11-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
25 GREEN LANE, NORTHGATE
CRAWLEY
WEST SUSSEX
RH10 8JX |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2005-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |