WITHERSLACK GROUP OF SCHOOLS LIMITED
Company number 03167972
- Company Overview for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- Filing history for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- People for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- Charges for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- More for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
04 Sep 2017 | MR04 | Satisfaction of charge 10 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 9 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 11 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 8 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 7 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
21 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
21 Oct 2013 | TM02 | Termination of appointment of Judith Jones as a secretary | |
21 Oct 2013 | AP03 | Appointment of Mr Craig Baxter as a secretary | |
25 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Michael Anthony Barrow on 1 October 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Philip David Jones on 1 October 2012 | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
14 Jan 2013 | AA | Full accounts made up to 31 August 2012 | |
23 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders |