WAVERLEY LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

05/11/245 November 2024

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Registered office address changed from Waverley Abbey House Waverley Lane Farnham GU9 8EP to 15 Palace Street Norwich NR3 1RT on 2024-03-18

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

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

View Accounts

07/09/237 September 2023 Notification of Karen Sheila Stefanyszyn as a person with significant control on 2022-06-23

View Document

07/09/237 September 2023 Withdrawal of a person with significant control statement on 2023-09-07

View Document

07/09/237 September 2023 Notification of Timothy Andrew Richardson as a person with significant control on 2022-06-23

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 103

View Document

14/01/1914 January 2019 STATEMENT BY DIRECTORS

View Document

14/01/1914 January 2019 REDUCE ISSUED CAPITAL 04/01/2019

View Document

14/01/1914 January 2019 SOLVENCY STATEMENT DATED 04/01/19

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR GUY ROTHWELL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 01/08/17 STATEMENT OF CAPITAL GBP 129

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/02/176 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 104

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS KAREN STEFANYSZYN

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 07/02/14 FOR FORM AR01

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW RICHARDSON

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BELINDA SMITH

View Document

27/11/1327 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 01/09/11 STATEMENT OF CAPITAL GBP 103

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA SUSAN TAGELL SMITH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART BLAKELEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY NICHOLAS ROTHWELL / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR KAREN BLAKELEY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 CONVERSION OF SHARES 05/01/05

View Document

07/01/057 January 2005 CONVE 05/01/05

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 SECRETARY RESIGNED

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