WARWICK LEARNING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

09/06/259 June 2025 Appointment of Mr David Robert Mason as a secretary on 2025-06-03

View Document

06/06/256 June 2025 Termination of appointment of Philippa Jane Glover as a secretary on 2025-06-02

View Document

03/03/253 March 2025 Termination of appointment of Rachel Mary Sandby-Thomas as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Qing Wang as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mrs Nicola Jayne Constant as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Rosemary Ann Drinkwater as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Philippa Jane Glover as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mrs Sally Smith as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Professor Helen Dorothy Marie Spencer as a director on 2025-03-01

View Document

26/02/2526 February 2025 Full accounts made up to 2024-07-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

01/10/241 October 2024 Appointment of Dr Christopher Roland Twine as a director on 2024-10-01

View Document

04/01/244 January 2024 Full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Philippa Jane Glover as a director on 2023-10-03

View Document

22/08/2322 August 2023 Termination of appointment of Jennifer Greenway as a director on 2023-07-31

View Document

08/03/238 March 2023 Full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JACOB MARK ALEXANDER LANGLANDS

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS JENNIFER GREENWAY

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GLOVER

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY PHILIPPA GLOVER

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

15/08/1715 August 2017 ARTICLES OF ASSOCIATION

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS PHILIPPA JANE GLOVER

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR HUGH JAMES HUNT

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MS RACHEL MARY SANDBY-THOMAS

View Document

10/09/1610 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SLOAN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH SLOAN

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS PHILIPPA JANE GLOVER

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

14/12/1514 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SOLVENCY STATEMENT DATED 15/10/14

View Document

23/10/1423 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 10200

View Document

23/10/1423 October 2014 REDUCE ISSUED CAPITAL 15/10/2014

View Document

23/10/1423 October 2014 STATEMENT BY DIRECTORS

View Document

23/10/1423 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 2200

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED PROFESSOR QING WANG

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/12/125 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR KENNETH MARK SLOAN

View Document

21/03/1221 March 2012 SECRETARY APPOINTED KENNETH MARK SLOAN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA OWEN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA OWEN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NICOLA CHERYL OWEN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDWIN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALDWIN

View Document

04/01/124 January 2012 SECRETARY APPOINTED NICOLA CHERYL OWEN

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/11/1026 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN DRINKWATER / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BALDWIN / 14/10/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/03/088 March 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: WARWICK VENTURES BARCLAYS VENTUR E CENTRE SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BARCLAYS BUSINESS VENTURE UNIT 19 SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

01/03/011 March 2001 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