BACK 2 WORK COMPLETE TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Luke Muscat Terribile on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Project Minerva Bidco Limited as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewRegistered office address changed from Unit 10 Newby Road Industrial Estate Newby Road, Hazel Grove Stockport SK7 5DA England to Ecta, Unit 10 Newby Road Hazel Grove Stockport SK7 5DA on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 10 Newby Road Industrial Estate Newby Road, Hazel Grove Stockport SK7 5DA on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Tracy Lewis on 2025-08-07

View Document

26/02/2526 February 2025 Full accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Registration of a charge with Charles court order to extend. Charge code 075592000004, created on 2022-06-08

View Document

13/03/2413 March 2024 Full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Full accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Accounts

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND

View Document

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM SUITE 7 VICTORIA HOUSE WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AD

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS SMITH

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MUSCAT TERRIBILE / 11/07/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ANTHONY PAUL BAILEY

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM LOWER GROUND FLOOR 48 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DL

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

06/04/126 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 CHANGE OF NAME 26/02/2012

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 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