WELCOMETRAINING LTD

Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 14 ST MARY'S YORK NORTH YORKSHIRE YO30 7DD

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN COLLINGWOOD ANDREWS / 05/09/2014

View Document

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIAN COLLINGWOOD ANDREWS / 05/09/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4AG UNITED KINGDOM

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TOMLINSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE HOWARD

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MS VICTORIA JANE TOMLINSON

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM BEECH HOUSE 4 HAMILTON DRIVE EAST YORK NORTH YORKSHIRE YO24 4EF UNITED KINGDOM

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED MAPLE TRAINING LTD CERTIFICATE ISSUED ON 30/09/11

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS DENISE HOWARD

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRINDLEY

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRINDLEY / 16/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

05/09/085 September 2008 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