WILLIAM BATTLE LEARNING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE COACH HOUSE ROYSTON COURT FERRYSIDE CARMARTHENSHIRE SA17 5SP

View Document

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER IRENE FROST / 14/12/2010

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SIDNEY JENNER / 05/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER IRENE FROST / 04/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY SHARON DOHERTY

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: SUITE 64-67 BYNEA BUSINESS CENTRE BYNEA BUSINESS PARK LLANELLI CARMARTHENSHIRE SA14 9SU

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: YORK CHAMBERS YORK STREET SWANSEN SA1 3WJ

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 60 MANSEL STREET SWANSEA SA1 5TF

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/03/0411 March 2004 £ NC 1000/1002 27/02/0

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 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