DEVELOPME TRAINING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-05-23

View Document

04/06/244 June 2024 Registered office address changed from Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-06-04

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of affairs

View Document

04/06/244 June 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from 26 Berkeley Square Bristol BS8 1HP England to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Director's details changed for Mr Peter New on 2022-10-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Unit 1.8 Paintworks Arnos Vale Bristol BS4 3EH England to 26 Berkeley Square Bristol BS8 1HP on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD WARD / 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEW / 28/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 56 BATTERSEA ROAD BRISTOL BS5 6AL

View Document

09/02/169 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 120

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN WEBBER

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ALAN PATRICK JOHN KENNEDY

View Document

17/04/1517 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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