WWP LEARNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

14/12/2314 December 2023 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-12-14

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Resolutions

View Document

24/07/2324 July 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Change of details for Wwp Training Limited as a person with significant control on 2021-01-14

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2020-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/11/1828 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1614 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 COMPANY NAME CHANGED WWP TRAINING LTD CERTIFICATE ISSUED ON 05/11/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERWYN WHEELER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORAN

View Document

12/08/1112 August 2011 ALTER ARTICLES 20/07/2011

View Document

28/07/1128 July 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW ROBERT GRANT DUNSIRE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR GERWYN ANTHONY ST JOHN WHEELER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WALLIS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL WALLIS

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE QUARTERMAN

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE HOLLAND

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 39-45 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AYDIN SULLIVAN

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE QUARTERMAN / 11/01/2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED AYDIN ANTHONY SIMON SULLIVAN

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 13/15 SHEET STREET WINDSOR SL4 1BN

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 COMPANY NAME CHANGED WWP TRAINING CENTRES LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/01/9110 January 1991 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/04/909 April 1990 COMPANY NAME CHANGED W.W.P. COMPUTER CENTRES LIMITED CERTIFICATE ISSUED ON 10/04/90

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 77 VICTORIA STREET WINDSOR SL4 1EH

View Document

27/09/8827 September 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 23/08/88 AD 20/06/88--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

13/09/8813 September 1988 £ NC 100/10000 20/06/

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 74 76 PEASCOD ST WINDSOR BERKS

View Document

23/12/8723 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 COMPANY NAME CHANGED WINDSOR WORD PROCESSING LIMITED CERTIFICATE ISSUED ON 22/05/86

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