ACTIVE LEARNING & DEVELOPMENT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Termination of appointment of Luke Harold Whiting as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Thomas Kiely as a director on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD England to 51 Pinfold Street Birmingham B2 4AY on 2024-11-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

02/12/222 December 2022 Registered office address changed from C/O Active Learning & Development Ltd Horizons House Vine Street Evesham Worcestershire WR11 4RE to 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD on 2022-12-02

View Document

21/10/2221 October 2022 Termination of appointment of Christopher John Baumann as a director on 2022-10-04

View Document

23/09/2223 September 2022 Termination of appointment of Ashley Michael Philpott as a director on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / AL & D LIMITED / 02/12/2020

View Document

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR ASHLEY MICHAEL PHILPOTT

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREEN

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR LUKE HAROLD WHITING

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / AL & D LIMITED / 30/11/2020

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAUMANN

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARWAY GROUP LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/199 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / AL & D LIMITED / 06/04/2016

View Document

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

View Accounts

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / AL & D LIMITED / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN GREEN / 19/08/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN GREEN / 19/08/2014

View Document

24/09/1424 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN GREEN / 19/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH GREEN / 19/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHON GREEN / 19/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PHILPOTT

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MICHAEL PHILPOTT / 31/03/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH GREEN / 31/03/2010

View Document

26/08/1026 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHON GREEN / 31/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PHILPOTT / 31/07/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/02/9916 February 1999 S366A DISP HOLDING AGM 08/01/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 60 PORT STREET EVESHAM WORCESTERSHIRE WR11 6AP

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: THE OLD SWAN COURT WEST MARKET PLACE CIRENCESTER GLOS GL7 2NH

View Document

28/10/9328 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

03/07/923 July 1992 EXEMPTION FROM APPOINTING AUDITORS 14/10/91

View Document

12/11/9112 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: 372 OLD STREET LONDON EV1V 9LT

View Document

14/09/9014 September 1990 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