LEARNING PARTNERSHIP WEST CIC

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

07/04/257 April 2025 Director's details changed for Ms Polly Barnes on 2022-05-04

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Miss Sharon Rosemarie Foster as a director on 2024-09-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Mr Jonathan Snary as a director on 2023-11-08

View Document

03/08/233 August 2023 Termination of appointment of Lorraine Gibbs as a director on 2023-08-03

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR TERESA CLACK

View Document

28/01/2028 January 2020 CESSATION OF TERESA DAWNE CLACK AS A PSC

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS HEATHER CAROL BEACH

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER CAROL BEACH

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS TERESA DAWNE CLACK

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA DAWNE CLACK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PETER KENNETH WOODS WETTON

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNETH WOODS WETTON

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WETZ

View Document

19/06/1919 June 2019 CESSATION OF JAMES ANTHONY IGNATIUS WETZ AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMONS

View Document

01/04/191 April 2019 CESSATION OF DAVID RICHARD SIMONS AS A PSC

View Document

01/04/191 April 2019 CESSATION OF RUFUS ARCHIE MORRELL AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUFUS MORRELL

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CARTER

View Document

01/06/181 June 2018 CESSATION OF ADAM GLEN CARTER AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SADIE SHARP

View Document

26/02/1826 February 2018 CESSATION OF SADIE SHARP AS A PSC

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MS SADIE HARRIES / 18/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADIE HARRIES / 18/10/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS SADIE HARRIES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIE HARRIES

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL FLORA MARION BROWN / 05/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL FLORA MARION DOHERTY / 05/08/2017

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL JANE ROBINSON / 21/03/2017

View Document

14/07/1714 July 2017 CESSATION OF SARAH CATHERINE DUNSFORD AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF PAIVI KATRIINA GRIGG AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SAVAGE / 13/03/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE ROBINSON

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD SIMONS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PÄIVI GRIGG

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SAVAGE / 13/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SAVAGE / 13/03/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MS RACHEL JANE ROBINSON

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR DAVID RICHARD SIMONS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH DUNSFORD

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY PÄIVI GRIGG

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MISS ABIGAIL FLORA MARION BROWN

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES PENNINGTON

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS PÄIVI KATRIINA GRIGG

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RUFUS ARCHIE MORRELL

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM LPW HOUSE PRINCESS STREET BEDMINSTER BRISTOL BS3 4AG ENGLAND

View Document

18/03/1618 March 2016 18/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4 COLSTON AVENUE BRISTOL AVON BS1 4ST

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR JAMES LAURENCE PENNINGTON

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS SARAH CATHERINE DUNSFORD

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS PÄIVI KATRIINA GRIGG

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ADAM GLEN CARTER

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA BURCHAM

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR GUY WINEARLS STOBART

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY IGNATIUS WETZ / 28/04/2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR JAMES ANTHONY IGNATIUS WETZ

View Document

13/04/1513 April 2015 18/03/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SAVAGE / 20/05/2014

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LAIRD

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICK BROWNING

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON

View Document

24/06/1424 June 2014 ADOPT ARTICLES 20/05/2014

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR PAUL LAIRD

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY JACOB CLARKE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLATCHFORD

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA MASSEY

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY AYRE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR UNDINE ROMERO

View Document

24/03/1424 March 2014 18/03/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR JOHN GERARD READMAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CATTERMOLE

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNIE HUDSON

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR JACOB THOMAS CLARKE

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA FITZGERALD

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MRS ISOBEL SOPHIA CATTERMOLE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS BRENDA MARGARET MASSEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1316 April 2013 18/03/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ALASTAIR PETER LINDSAY WATSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR PETER GEORGE MURPHY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPION SMITH

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN HARTLEY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS UNDINE MARGUARETHE ROMERO

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR THERESE GILLESPIE

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR IAN BLAIR

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY WENDY NICHOLLS

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MISS VICTORIA ANN FITZGERALD

View Document

06/08/126 August 2012 ADOPT ARTICLES 19/07/2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA COOK

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DURIE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED DR JOHN CHRISTOPHER SAVAGE OBE

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR

View Document

02/07/122 July 2012 DIRECTOR APPOINTED IAN BLAIR

View Document

04/04/124 April 2012 18/03/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HUMPHREYS

View Document

18/01/1218 January 2012 SECRETARY APPOINTED WENDY JULIE NICHOLLS

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED LEARNING PARTNERSHIP WEST CERTIFICATE ISSUED ON 12/08/11

View Document

12/08/1112 August 2011 CIC CONVERSION REVERTED

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED COUNCILLOR NATHAN HARTLEY

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRISON

View Document

20/05/1120 May 2011 SECRETARY APPOINTED NEIL ROBERT HUMPHREYS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD SHORNEY

View Document

21/03/1121 March 2011 18/03/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MS NICOLA BURCHAM

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR JAMES ROBERT DURIE

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED SHEILA MARGARET SMITH

View Document

01/04/101 April 2010 18/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 COMPANY NAME CHANGED CONNEXIONS WEST OF ENGLAND CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY AYRE / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATT / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT BLATCHFORD / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE GILLESPIE / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CLARE CAMPION SMITH / 01/01/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARRISON / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SHEILA JOSEPHINE COOK / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SAVAGE / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR NICK BROWNING

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN DIAMOND

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/10/0911 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ANNIE HUDSON

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED COUNCILLOR CLARE CAMPION SMITH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER TOMLINSON

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER HAMMOND

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER HAMMOND

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DEREK PICKUP

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR COLIN DIAMOND

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TEMPLE

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 REMOVE AUDITOR 22/09/04

View Document

11/10/0411 October 2004 MISC AUD RES S394

View Document

11/10/0411 October 2004 SHORT NOTICE AGREED 24/09/03

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED LEARNING PARTNERSHIP WEST CERTIFICATE ISSUED ON 18/04/01

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 ANNUAL RETURN MADE UP TO 18/03/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 18/03/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 30/03/96

View Document

19/04/9619 April 1996 COMPANY NAME CHANGED WESTERN EDUCATION AND TRAINING P ARTNERSHIP CERTIFICATE ISSUED ON 22/04/96

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 23/01/96

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 23/01/96

View Document

18/04/9618 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 ANNUAL RETURN MADE UP TO 18/03/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 ANNUAL RETURN MADE UP TO 18/03/95

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 5 KINGSWAY KINGSWOOD BRISTOL BS15 1BE

View Document

21/07/9421 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9418 March 1994 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