YELLOW TREE WORKFORCE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
15/02/2415 February 2024 | Termination of appointment of Alex Jonathan Rhys White as a director on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Mr Lee Andrew Clarke as a director on 2024-02-14 |
14/02/2414 February 2024 | Notification of Lee Andrew Clarke as a person with significant control on 2024-02-14 |
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 |
14/02/2414 February 2024 | Cessation of Alex Jonathan Rhys White as a person with significant control on 2024-02-14 |
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 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Registration of charge 113739570002, created on 2023-04-28 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-04-30 |
09/02/239 February 2023 | Cessation of Ellis Bailey as a person with significant control on 2022-10-01 |
09/02/239 February 2023 | Notification of Alex White as a person with significant control on 2022-10-01 |
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 |
29/10/2229 October 2022 | Termination of appointment of Ellis Michael Cameron Bailey as a director on 2022-10-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-04-30 |
25/01/2225 January 2022 | Certificate of change of name |
26/07/2126 July 2021 | Cessation of Lisa Dawn Ford as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Notification of Ellis Bailey as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Termination of appointment of Lisa Dawn Ford as a director on 2021-07-23 |
06/07/216 July 2021 | Resolutions |
04/07/214 July 2021 | Appointment of Mr Ellis Michael Cameron Bailey as a director on 2021-07-04 |
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 |
04/07/214 July 2021 | Appointment of Mr Alex Jonathan Rhys White as a director on 2021-07-04 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/05/2129 May 2021 | CURRSHO FROM 31/05/2020 TO 30/04/2020 |
29/05/2129 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113739570001 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
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 |
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 |
18/06/1918 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113739570001 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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