THE ASSOCIATION OF DISTANCE LEARNING COLLEGES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 NewTermination of appointment of Heather Christine Owen as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Cessation of Colin Max Faulkner as a person with significant control on 2025-03-27

View Document

28/03/2528 March 2025 Termination of appointment of Rupert Harry Douglas-Jones as a director on 2025-03-27

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Trevor George Leach as a director on 2024-03-27

View Document

02/05/242 May 2024 Termination of appointment of Colin Max Faulkner as a director on 2024-03-27

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Termination of appointment of Peter Alvin Fisher as a director on 2023-03-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PETER ALVIN FISHER

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/06/2023 June 2020 Registered office address changed from , Oxford Open Learning, 4 Kings Meadow, Oxford, OX2 0DP to 14 C/O Royal Asiatic Society Stephenson Way London NW1 2HD on 2020-06-23

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM OXFORD OPEN LEARNING 4 KINGS MEADOW OXFORD OX2 0DP

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES NADIN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/05/185 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 28/04/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGBY

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH

View Document

28/05/1528 May 2015 28/04/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FISHER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 28/04/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 28/04/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR IAN WALTER CAMPBELL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 28/04/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR RUPERT HARRY DOUGLAS-JONES

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAX FAULKNER / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SMITH / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALVIN FISHER / 31/07/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 28/04/11

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED BRIAN MCVEAN

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIAS VAN DEN AKKER

View Document

27/05/1027 May 2010 27/04/10

View Document

23/03/1023 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED GREGORY SMITH

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SMITH

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED TREVOR GEORGE LEACH

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED FRANCES DIANA NADIN

View Document

07/05/097 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/08/0230 August 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/05/0016 May 2000

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RE

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 6 FRANCIS GROVE LONDON SW19 4DT

View Document

02/04/982 April 1998

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/05/9716 May 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 27/04/96

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 ANNUAL RETURN MADE UP TO 27/04/95

View Document

09/06/949 June 1994 ANNUAL RETURN MADE UP TO 27/04/94

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 27/04/93

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/06/922 June 1992 ANNUAL RETURN MADE UP TO 27/04/92

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 27/04/91

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/08/9022 August 1990 ANNUAL RETURN MADE UP TO 27/04/90

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/08/898 August 1989 ANNUAL RETURN MADE UP TO 09/06/89

View Document

05/08/885 August 1988 ANNUAL RETURN MADE UP TO 06/05/88

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 ANNUAL RETURN MADE UP TO 08/05/87

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