BESPOKE TRAINING & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mrs Dawn Davies on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

01/10/241 October 2024 Change of details for Mr Richard Oliver as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Richard Oliver on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Dawn Davies on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Dawn Davies as a person with significant control on 2024-10-01

View Document

10/07/2410 July 2024 Registered office address changed from Blissford Lodge Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU to 71-75 Shelton Street London WC2H 9JQ on 2024-07-10

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Sub-division of shares on 2024-01-11

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

22/09/2222 September 2022 Appointment of Mr Richard Oliver as a director on 2022-08-01

View Document

22/09/2222 September 2022 Appointment of Mrs Dawn Davies as a director on 2022-08-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

04/07/204 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 31/12/18 STATEMENT OF CAPITAL GBP 150

View Document

30/10/1930 October 2019 CESSATION OF STEVEN MARK KING AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARK KING / 20/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH NEWTON DAVIES / 27/01/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEWTON DAVIES / 27/01/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GARETH NEWTON DAVIES / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NEWTON DAVIES / 06/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK KING / 08/03/2016

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CHUBB

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CHUBB / 27/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 SUB-DIVISION 31/01/11

View Document

15/02/1115 February 2011 SUB-DIVISION 31/01/11

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK KING / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CHUBB / 02/11/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHUBB / 01/07/2008

View Document

04/01/094 January 2009 REGISTERED OFFICE CHANGED ON 04/01/2009 FROM THE ORCHARD ELVETHAM LANE HARTLEY WINTNEY HAMPSHIRE RG27 8AJ

View Document

04/01/094 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/01/094 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 25/10/06; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BLISSFORD LODGE BLISSFORD HILL FROGHAM FORDING BRIDGE HAMPSHIRE SP6 2HU

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 15/10/02

View Document

12/03/0312 March 2003 £ NC 100/1000 15/10/0

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 ISS BONUS SHARES 15/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 12 PINE CLOSE SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3EB

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company