TREND DEVELOPMENTS WKD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-28

View Document

03/01/253 January 2025 Termination of appointment of Mohammad Karimi as a director on 2024-12-22

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

02/02/242 February 2024 Appointment of Mr Michael James Hirst as a director on 2024-01-31

View Document

02/02/242 February 2024 Registered office address changed from Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB England to The Stone Yard Green Lane Horbury Wakefield WF4 5DY on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Trevor Hirst as a director on 2024-01-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of Ali Reza Golesorkhi as a director on 2022-04-01

View Document

10/07/2310 July 2023 Appointment of Mr Mohammad Karimi as a director on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB on 2022-10-04

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KARIMI

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ALI REZA GOLESORKHI

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI-REZA REZA GOLESORKHI / 01/03/2018

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/04/1826 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / TREND INVESTMENTS WKD LTD / 04/04/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SEDULO ST PAUL'S HOUSE GROUND FLOOR 23 PARK SQUARE SOUTH LEEDS LS1 2ND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS WEST YORKSHIRE LS6 1PF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM

View Document

18/05/1618 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE STONEYARD GREEN LANE HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5DY

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALI-REZA GOLESORKHI / 17/05/2016

View Document

17/05/1617 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM THE STONEYARD GREEN LANE HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5AY UNITED KINGDOM

View Document

19/03/1319 March 2013 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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