WEST LANCASHIRE TRAINING AND LEARNING CENTRE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2025-01-12

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

24/01/2224 January 2022 Liquidators' statement of receipts and payments to 2022-01-12

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ECCLESTON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ECCLESTON

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED DR GRAHAM ANTHONY CLARKE

View Document

29/04/1629 April 2016 27/04/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS JANE GALBRAITH

View Document

05/05/155 May 2015 27/04/15 NO MEMBER LIST

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 27/04/14 NO MEMBER LIST

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 27/04/13 NO MEMBER LIST

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 27/04/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JANE ECCLESTON / 26/04/2012

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JOHN DOYLE

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED KATHLEEN JANE ECCLESTON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED JAMES CHARLES GORRELL HARRIS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ABINA FOSTER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 27/04/11 NO MEMBER LIST

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN VICKERS

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MS JANET WILLIAMS

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DELWYN ELLIS / 27/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOYLE / 27/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABINA CARMEL FOSTER / 27/04/2010

View Document

29/06/1029 June 2010 27/04/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGHS SECRETARIAL LTD

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 17 GLADDEN PLACE SKELMERSDALE LANCASHIRE WN8 9SX

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 CIC INCORPORATION

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