VARTH TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-22

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-12-22

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN DOYLE

View Document

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

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN DOYLE / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE DOYLE / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE DOYLE / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN DOYLE / 23/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 PREVEXT FROM 05/04/2018 TO 30/04/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/07/1525 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/07/1428 July 2014 SAIL ADDRESS CHANGED FROM: 1 WEST WOODLANDS FROME SOMERSET BA11 5EN ENGLAND

View Document

28/07/1428 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 1 WEST WOODLANDS FROME SOMERSET BA11 5EN ENGLAND

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN DOYLE / 11/06/2013

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SAIL ADDRESS CHANGED FROM: 27 PAUL STREET CORSHAM WILTSHIRE SN13 9DG ENGLAND

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O C/O S M ROWLEY FCA 223 FULLINGDALE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 2QH ENGLAND

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE DOYLE / 11/06/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN DOYLE / 11/06/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/07/1027 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN DOYLE / 28/11/2009

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN DOYLE / 28/11/2009

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 28 NORMANDY ROAD WROUGHTON WILTSHIRE SN4 0UJ

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAROLINE DOYLE / 28/11/2009

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: MILLRACE COTTAGE 2 MILL LANE ODELL BEDFORD BEDFORDSHIRE MK43 7AT

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 05/04/00

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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