WALDORF LEARNING FOUNDATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/04/253 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

04/02/254 February 2025 Appointment of Mrs Barbara Mesengu Kalima-Phiri as a director on 2025-01-22

View Document

04/02/254 February 2025 Appointment of Miss Charlotte Maria Atkinson-Ryan as a director on 2025-01-22

View Document

04/02/254 February 2025 Appointment of Miss Bijal Majithia as a director on 2025-01-22

View Document

03/02/253 February 2025 Appointment of Mrs Janet Marie Wilkinson as a director on 2025-01-22

View Document

03/02/253 February 2025 Termination of appointment of Janie Ashburner as a director on 2025-01-21

View Document

10/12/2410 December 2024 Director's details changed for Mr Nic Hailey on 2024-12-01

View Document

10/12/2410 December 2024 Director's details changed for Janie Ashburner on 2024-12-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Satisfaction of charge 003961050021 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 003961050018 in full

View Document

03/06/243 June 2024 Termination of appointment of Juliet Lambert as a director on 2024-05-22

View Document

26/04/2426 April 2024 Full accounts made up to 2023-07-31

View Document

23/04/2423 April 2024

View Document

25/03/2425 March 2024 Appointment of Janie Ashburner as a director on 2024-01-24

View Document

23/01/2423 January 2024 Director's details changed for Mr Nic Hailey on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Mr Ismail Badat on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Mr Ismail Badat on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Mr Alexander Donald Skelton on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Mr James Stephen Oswin Mccullagh on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Virginia Isaac on 2023-08-09

View Document

23/01/2423 January 2024 Director's details changed for Ms Juliet Lambert on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Wynstones Church Lane Whaddon Gloucester Gloucestershire GL4 0UF United Kingdom to Waldorf Learning Foundation Ltd the Hill Merrywalks Stroud Gloucestershire GL5 4EP on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023

View Document

25/07/2325 July 2023 Director's details changed for Mr Ismail Badat on 2023-07-23

View Document

24/04/2324 April 2023 Full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Termination of appointment of Douglas Blackstock as a director on 2022-11-29

View Document

23/02/2323 February 2023 Appointment of Mr Ismail Badat as a director on 2023-01-18

View Document

03/02/233 February 2023 Registered office address changed from Wynstones School Whaddon Gloucester GL4 0UF to Wynstones Church Lane Whaddon Gloucester Gloucestershire GL4 0UF on 2023-02-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Termination of appointment of Richard Aronowitz-Mercer as a director on 2022-02-23

View Document

01/11/211 November 2021 Registration of charge 003961050019, created on 2021-10-22

View Document

01/11/211 November 2021 Registration of charge 003961050020, created on 2021-10-22

View Document

25/10/2125 October 2021 Registration of charge 003961050018, created on 2021-10-22

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LAMBERT / 01/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ALEXANDER DONALD SKELTON

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR RICHARD ARONOWITZ-MERCER

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR SELINA STEFFMAN

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN WYMAN

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCCANLIS

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNISH

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RINGER

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA STEPHENSON

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MS SYLVIE SKLAN

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR JAMES STEPHEN OSWIN MCCULLAGH

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS SELINA STEFFMAN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR RICHARD CROMPTON

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR IAN LAWRIE

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS SIAN WYMAN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MS JULIE LAMBERT

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DELUCIA

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/204 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR JONATHAN RINGER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOTT

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN POTTS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNA PERRY

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY FAYE SIERACKI

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY HARRIS

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA FIELDER

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THOMAS DELUCIA

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS REBECCA FIELDER

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS WENDY HARRIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR IAN RICHARD BRUCE POTTS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHARP

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR DUNCAN MARK JOSEPH ABBOTT

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GUY PINNINGTON

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN POTTS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE STEPHENS-SKELTON

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DUNCAN MCCANLIS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCCANLIS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRONIN

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR EDWARD WILLIAM YATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DUNCAN MCCANLIS

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR FRANCIS CRONIN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY JESSIE PALMER

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MS FAYE SIERACKI

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COOKE

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWSON

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003961050015

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

03/08/163 August 2016 ADOPT ARTICLES 26/04/2016

View Document

03/08/163 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GUY NEVILLE PINNINGTON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARDIMAN

View Document

26/07/1626 July 2016 26/06/16 NO MEMBER LIST

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR IAN RICHARD BRUCE POTTS

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS ANNA CAROLINE STEPHENSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS SUSANNA PERRY

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE PLUNKETT

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA SIDFORD

View Document

07/09/157 September 2015 26/06/15 NO MEMBER LIST

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARTIN SHARP

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD YATES

View Document

05/09/155 September 2015 SECRETARY APPOINTED MRS JESSIE ROSE PALMER

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR DAVID ROWSON

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MRS JANE ANN PLUNKETT

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, SECRETARY ALBERT LODDO

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTOS

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 SECOND FILING WITH MUD 26/06/14 FOR FORM AR01

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY PINNINGTON

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS GLADSTONE

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR ALBERT JOHN LODDO

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS NATASHA CLARE SIDFORD

View Document

20/08/1420 August 2014 26/06/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MATTOS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO PETERS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 26/06/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN APPLEYARD

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR NEVILLE STEPHENS-SKELTON

View Document

07/03/137 March 2013 SECRETARY APPOINTED MR FRANCIS JAMES GLADSTONE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY-SMITH

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MARTIN CLIVE HARDIMAN

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MS HELEN KATRINE APPLEYARD

View Document

26/07/1226 July 2012 26/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MCDONAUGH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MCDONAUGH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY KEN POWER

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL GERRARD

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/09/1126 September 2011 26/06/11 NO MEMBER LIST

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 01/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 01/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 01/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIO PETERS / 01/08/2010

View Document

09/09/109 September 2010 26/06/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM YATES / 26/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRARD / 26/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCDONAUGH / 26/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN BAKER / 26/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE PINNINGTON / 26/06/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERRARD / 24/06/2009

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR GUY PINNINGTON

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED GRAHAM CHARLES KENNISH

View Document

11/03/0911 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FOX

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/08/0820 August 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ALISON PASS

View Document

06/03/086 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

28/07/0728 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 26/06/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 ANNUAL RETURN MADE UP TO 26/06/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/10/9923 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 AUDITOR'S RESIGNATION

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 26/06/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 ANNUAL RETURN MADE UP TO 26/06/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 26/06/97

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 ANNUAL RETURN MADE UP TO 26/06/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/08/951 August 1995 ANNUAL RETURN MADE UP TO 26/06/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 26/06/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ANNUAL RETURN MADE UP TO 26/06/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 26/06/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/08/917 August 1991 ANNUAL RETURN MADE UP TO 26/06/91

View Document

21/07/9021 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/07/9017 July 1990 ANNUAL RETURN MADE UP TO 26/06/90

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 24/11/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/11/8927 November 1989 ANNUAL RETURN MADE UP TO 07/06/89

View Document

21/12/8821 December 1988 NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 ANNUAL RETURN MADE UP TO 01/07/88

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

29/05/8629 May 1986 ANNUAL RETURN MADE UP TO 31/07/85

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