RESPONSE DEVELOPMENT TRAINING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Order of court to wind up

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

09/01/259 January 2025 Termination of appointment of Anthea Lynne Carley as a secretary on 2024-12-26

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2025-01-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHEA LYNNE CARLEY

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA LYNNE CARLEY / 13/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH CARLEY / 13/09/2016

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/1010 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLEY / 01/10/2009

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM TRINITY HOUSE FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0911 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA LYNNE CARLEY / 01/04/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLEY / 01/04/2009

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 86 HIGH STREET GREAT DUNMOW ESSEX CM6 1AP

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED RESPONSE 2000 LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 AUDITOR'S RESIGNATION

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 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