YELLOW TREE WORKFORCE DEVELOPMENT LTD

Company Documents

DateDescription
29/08/2429 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Termination of appointment of Alex Jonathan Rhys White as a director on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Lee Andrew Clarke as a director on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Lee Andrew Clarke as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to 14 the Depot Bridge Street Weedon Northampton NN7 4PS on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Alex Jonathan Rhys White as a person with significant control on 2024-02-14

View Document

22/08/2322 August 2023 Registered office address changed from 5 Eastgate Business Centre Burton-on-Trent DE13 0AT England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-22

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Registration of charge 113739570002, created on 2023-04-28

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/239 February 2023 Cessation of Ellis Bailey as a person with significant control on 2022-10-01

View Document

09/02/239 February 2023 Notification of Alex White as a person with significant control on 2022-10-01

View Document

09/02/239 February 2023 Registered office address changed from Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton-on-Trent DE13 0AT on 2023-02-09

View Document

29/10/2229 October 2022 Termination of appointment of Ellis Michael Cameron Bailey as a director on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

26/07/2126 July 2021 Cessation of Lisa Dawn Ford as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Ellis Bailey as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Lisa Dawn Ford as a director on 2021-07-23

View Document

06/07/216 July 2021 Resolutions

View Document

04/07/214 July 2021 Appointment of Mr Ellis Michael Cameron Bailey as a director on 2021-07-04

View Document

04/07/214 July 2021 Registered office address changed from 7 Market Place Romford RM1 3AB England to Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2021-07-04

View Document

04/07/214 July 2021 Appointment of Mr Alex Jonathan Rhys White as a director on 2021-07-04

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2129 May 2021 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113739570001

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 Registered office address changed from , Unit 131-132 Romford Shopping Hall, 43 Market Place, Romford, RM1 3AB, United Kingdom to 14 the Depot Bridge Street Weedon Northampton NN7 4PS on 2019-07-03

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 131-132 ROMFORD SHOPPING HALL 43 MARKET PLACE ROMFORD RM1 3AB UNITED KINGDOM

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113739570001

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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