WORKFORCE TRAINING & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 24/09/2524 September 2025 New | Appointment of Mrs Pauline Price as a director on 2025-09-23 |
| 20/06/2520 June 2025 | Termination of appointment of Jonathan Thomas Faulkner as a director on 2025-06-16 |
| 20/06/2520 June 2025 | Appointment of Mr Michael Gary Evans as a director on 2025-06-16 |
| 20/06/2520 June 2025 | Termination of appointment of Laura Charlotte Faulkner as a secretary on 2025-06-16 |
| 24/04/2524 April 2025 | Termination of appointment of Laura Charlotte Faulkner as a director on 2025-04-04 |
| 03/04/253 April 2025 | Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to Aegon House, Ground Floor Suite 13 Lanark Square London E14 9QD on 2025-04-03 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/12/2412 December 2024 | Notification of Ikhtiar Rahman as a person with significant control on 2024-11-26 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
| 09/12/249 December 2024 | Cessation of Laura Charlotte Faulkner as a person with significant control on 2024-11-26 |
| 09/12/249 December 2024 | Cessation of Jonathan Thomas Faulkner as a person with significant control on 2024-11-26 |
| 26/09/2426 September 2024 | Change of details for Mr Jonathan Thomas Faulkner as a person with significant control on 2017-08-01 |
| 25/09/2425 September 2024 | Director's details changed for Mrs Laura Charlotte Faulkner on 2017-08-01 |
| 25/09/2425 September 2024 | Director's details changed for Mr Jonathan Thomas Faulkner on 2017-08-01 |
| 25/09/2425 September 2024 | Secretary's details changed for Laura Charlotte Faulkner on 2017-08-01 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 13/01/2313 January 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 22/06/2122 June 2021 | Notification of Laura Charlotte Faulkner as a person with significant control on 2021-06-22 |
| 11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM EASTGATE HOUSE CHEYNE WALK NORTHAMPTON NN1 5PT ENGLAND |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS FAULKNER / 30/09/2019 |
| 18/10/1918 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 200 |
| 18/10/1918 October 2019 | ADOPT ARTICLES 30/09/2019 |
| 18/10/1918 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/10/1915 October 2019 | CESSATION OF LAURA CHARLOTTE FAULKNER AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 26/08/1726 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/02/1628 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/02/1522 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/02/1424 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/06/1215 June 2012 | DIRECTOR APPOINTED MRS LAURA CHARLOTTE FAULKNER |
| 31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O JUSTIN CARTER 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA UNITED KINGDOM |
| 10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS FAULKNER / 29/04/2010 |
| 01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LAURA CHARLOTTE FAULKNER / 29/04/2010 |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS FAULKNER / 01/10/2009 |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/04/089 April 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 23 WELFORD ROAD KINGSTHORPE NORTHAMPTON NN2 8DQ |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 31/05/0531 May 2005 | SECRETARY'S PARTICULARS CHANGED |
| 28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 21 TALLYFIELD END DANEFIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 8UX |
| 10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN |
| 10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
| 10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
| 10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 03/03/043 March 2004 | SECRETARY RESIGNED |
| 03/03/043 March 2004 | DIRECTOR RESIGNED |
| 23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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