WITHERSLACK TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

08/06/238 June 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

02/02/232 February 2023 Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a director on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Philip David Jones as a director on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Judith Jones as a secretary on 2022-10-07

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

28/05/2028 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

11/02/2011 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS JUDITH JONES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR KEVIN FREDERICK DYSON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 ADOPT ARTICLES 24/08/2017

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048993480003

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048993480002

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

20/07/1520 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/01/152 January 2015 ADOPT ARTICLES 11/12/2014

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048993480002

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR CRAIG BAXTER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH JONES

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED JBE TRAINING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 28/06/2012

View Document

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 14 MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUSINS

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MRS JUDITH JONES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY SCAIFE

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 FACILITIES AGREEMENT 27/01/2011

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRADY

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS; AMEND

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS; AMEND

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS; AMEND

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/09/05; NO CHANGE OF MEMBERS; AMEND

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MILLS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/09/0315 September 2003 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