About

Registered Number: 03171869
Date of Incorporation: 07/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Manor Barn Church Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2QR

 

Having been setup in 1996, W S Training Ltd has its registered office in Suffolk, it has a status of "Active". The companies directors are Palmer, Sarah Elizabeth, Wood, Jane Elizabeth, Vincent, Ferdinand Marquis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jane Elizabeth 28 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Sarah Elizabeth 02 January 2012 - 1
VINCENT, Ferdinand Marquis 28 March 1996 02 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
SH01 - Return of Allotment of shares 06 August 2020
AA - Annual Accounts 30 July 2020
MR04 - N/A 07 May 2020
MR04 - N/A 07 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 May 2018
PSC01 - N/A 21 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 19 September 2016
AR01 - Annual Return 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 March 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 January 2010
RESOLUTIONS - N/A 12 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
123 - Notice of increase in nominal capital 12 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 23 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 26 March 2001
CERTNM - Change of name certificate 16 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
225 - Change of Accounting Reference Date 05 November 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
RESOLUTIONS - N/A 15 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2008 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.