WAVERLEY LEARNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/11/245 November 2024 | |
22/10/2422 October 2024 | Cancellation of shares. Statement of capital on 2024-02-14 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
22/02/2422 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
19/02/2419 February 2024 | Purchase of own shares. |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/09/237 September 2023 | Notification of Karen Sheila Stefanyszyn as a person with significant control on 2022-06-23 |
07/09/237 September 2023 | Withdrawal of a person with significant control statement on 2023-09-07 |
07/09/237 September 2023 | Notification of Timothy Andrew Richardson as a person with significant control on 2022-06-23 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-23 with updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2023-01-31 |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/06/1913 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
28/01/1928 January 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 103 |
14/01/1914 January 2019 | STATEMENT BY DIRECTORS |
14/01/1914 January 2019 | REDUCE ISSUED CAPITAL 04/01/2019 |
14/01/1914 January 2019 | SOLVENCY STATEMENT DATED 04/01/19 |
11/06/1811 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GUY ROTHWELL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
10/01/1810 January 2018 | 01/08/17 STATEMENT OF CAPITAL GBP 129 |
02/05/172 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
06/02/176 February 2017 | 06/02/17 STATEMENT OF CAPITAL GBP 104 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/08/164 August 2016 | DIRECTOR APPOINTED MRS KAREN STEFANYSZYN |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
04/08/154 August 2015 | SECOND FILING WITH MUD 07/02/14 FOR FORM AR01 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | DIRECTOR APPOINTED MR TIMOTHY ANDREW RICHARDSON |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BELINDA SMITH |
27/11/1327 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
27/02/1327 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
22/11/1122 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 103 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA SUSAN TAGELL SMITH / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART BLAKELEY / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY NICHOLAS ROTHWELL / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR KAREN BLAKELEY |
23/04/0923 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | NEW DIRECTOR APPOINTED |
08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/05/054 May 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | CONVERSION OF SHARES 05/01/05 |
07/01/057 January 2005 | CONVE 05/01/05 |
30/12/0430 December 2004 | DIRECTOR RESIGNED |
03/12/043 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
07/05/047 May 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | NEW DIRECTOR APPOINTED |
02/02/022 February 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
27/11/0127 November 2001 | DIRECTOR RESIGNED |
06/09/016 September 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01 |
10/04/0110 April 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
07/02/007 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/02/007 February 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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