WILLOW LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/03/246 March 2024 Registered office address changed from 1 Ivy Court 1 Ivy Court Chippenham SN14 6RU United Kingdom to 1 Ivy Court Hullavington Chippenham SN14 6RU on 2024-03-06

View Document

20/02/2420 February 2024 Registered office address changed from Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to 1 Ivy Court 1 Ivy Court Chippenham SN14 6RU on 2024-02-20

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Notification of Jonathan Alexander Frederick Atkey as a person with significant control on 2021-03-31

View Document

16/11/2116 November 2021 Change of details for Ms Deborah Patricia Lawley as a person with significant control on 2021-03-31

View Document

27/09/2127 September 2021 Change of details for Ms Deborah Patricia Lawley as a person with significant control on 2018-05-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

12/10/1912 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH PATRICIA LAWLEY / 10/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CESSATION OF LISA MINOGUE-WHITE AS A PSC

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MS LISA MINOGUE-WHITE / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PATRICIA LAWLEY

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MINOGUE WHITE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN ATKEY

View Document

12/03/1512 March 2015 SECRETARY APPOINTED JONATHAN ALEXANDER FREDERICK ATKEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY LISA MINOGUE WHITE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY LISA MINOGUE WHITE

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MR JONATHAN ALEXANDER FREDERICK ATKEY

View Document

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR JONATHAN ALEXANDER FREDERICK ATKEY

View Document

18/03/1318 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 1ST FLOOR PRUDENTIAL BUILDINGS 11-19 WINE STREET BRISTOL BS1 2PH ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MINOGUE WHITE / 01/04/2010

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA MINOGUE WHITE / 01/04/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM ONE IVY COURT HULLAVINGTON WILTSHIRE SN14 6RU

View Document

19/03/1019 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MINOGUE WHITE / 08/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0811 December 2008 PREVSHO FROM 28/02/2009 TO 30/06/2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 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