WMG ACADEMY FOR YOUNG ENGINEERS

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Andrew Ronald Mottershead as a director on 2025-02-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/01/2529 January 2025 Appointment of Mrs Philippa Jane Glover as a director on 2024-12-01

View Document

06/01/256 January 2025 Termination of appointment of Rosemary Ann Drinkwater as a director on 2024-11-30

View Document

31/12/2431 December 2024 Full accounts made up to 2024-08-31

View Document

10/06/2410 June 2024 Termination of appointment of Stuart Baker as a director on 2024-02-21

View Document

07/03/247 March 2024 Amended full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

16/01/2416 January 2024 Appointment of Mrs Jenny Mcmillan as a director on 2023-10-18

View Document

16/01/2416 January 2024 Appointment of Professor Christine Thelma Ennew as a director on 2023-10-18

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Termination of appointment of Charlotte Louise Healey as a director on 2023-07-19

View Document

27/10/2327 October 2023 Termination of appointment of Catherine Elizabeth Gordon as a secretary on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mrs Louise Elizabeth Green as a secretary on 2023-07-20

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

08/02/238 February 2023 Appointment of Ms Catherine Elizabeth Gordon as a secretary on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Dr Andrew Ronald Mottershead as a director on 2023-02-01

View Document

18/01/2318 January 2023 Appointment of Ms Rachel Cooper as a director on 2022-09-01

View Document

18/01/2318 January 2023 Termination of appointment of Diane Campton as a secretary on 2022-08-31

View Document

17/01/2317 January 2023 Appointment of Mr Stewart Tait as a director on 2022-10-20

View Document

22/12/2222 December 2022 Full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Termination of appointment of Kate Louise Mayfield-Tague as a director on 2022-08-31

View Document

18/05/2218 May 2022 Termination of appointment of Michael David Wright as a director on 2022-05-16

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Appointment of Mrs Kate Louise Mayfield-Tague as a director on 2021-10-15

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR GRAHAM THOMPSETT

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS CHARLOTTE LOUISE HOROBIN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR BENJAMIN ROBERT STORY

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALSTEAD

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS ROSEMARY ANN DRINKWATER

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS GLENDA WINIFRED KERSHAW

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR JOSE LOPEZ

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR STUART BAKER

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MICHAEL WRIGHT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVIA HOLMES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHFIELD

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HERD

View Document

06/06/166 June 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINS

View Document

24/03/1624 March 2016 06/02/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 251 MITCHELL AVENUE COVENTRY CV4 8DY ENGLAND

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS DIANE CAMPTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIVERSITY HOUSE UNIVERSITY OF WARWICK KIRBY CORNER ROAD COVENTRY CV4 8UW

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/03/1516 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1516 March 2015 ADOPT ARTICLES 24/02/2015

View Document

25/02/1525 February 2015 06/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MISS SALLY ANN LUCAS

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HIRD / 01/07/2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE BAYLISS OBE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS SARAH HIRD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH SLOAN

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR ANDREW JAMES IVIMEY POWELL

View Document

27/02/1427 February 2014 06/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JOHN PERCIVAL LEIGHFIELD

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HALSTEAD / 06/02/2013

View Document

21/02/1321 February 2013 06/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIVERSITY HOUSE UNIVERSITY OF WARWICK KIRBY CORNER ROAD COVENTRY CV4 8UW B4 6AA UNITED KINGDOM

View Document

28/01/1328 January 2013 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

06/11/126 November 2012 SECRETARY APPOINTED KENNETH MARK SLOAN

View Document

26/10/1226 October 2012 NE01 FORM RECEIVED 25/10/2012

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED WARWICK UTC CERTIFICATE ISSUED ON 26/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED SYLVIA LORRAINE HOLMES

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TIVEY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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