WTY TRAINING LIMITED



Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR 264 MANCHESTER RD WARRINGTON CHESHIRE WA1 3RB ENGLAND

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM TRIMBLE HOUSE 9 BOLD STREET WARRINGTON WA1 1DN UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 9 TRIMBLE HOUSE BOLD STREET WARRINGTON WA1 1DN UNITED KINGDOM

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS LYNNE WHITFIELD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts


06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITFIELD / 02/11/2009

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 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