PAUL LLOYD TRAINING & DEVELOPMENT CONSULTANTS LIMITED

Company Documents

DateDescription
22/03/1522 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER LLOYD / 01/01/2010

View Document

12/03/1012 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLOYD / 01/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 2 CASTLE VIEW DIXTER LANE NORTHIAM EAST SUSSEX TN31 6PP

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 1 FAIRVIEW COTTAGE NEWICK LANE MAYFIELD EAST SUSSEX TN20 6RD

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: G OFFICE CHANGED 08/01/02 6 DUKES ROW COOTHAM PULBOROUGH WEST SUSSEX RH20 4JR

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: G OFFICE CHANGED 05/07/99 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/08/962 August 1996 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