Advanced company searchLink opens in new window

WITHERSLACK GROUP OF SCHOOLS LIMITED

Company number 03167972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2004 288a New director appointed
28 Feb 2004 363s Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2003 AA Full accounts made up to 31 August 2002
11 Mar 2003 363s Return made up to 05/03/03; full list of members
20 Dec 2002 395 Particulars of mortgage/charge
25 Nov 2002 AA Accounts for a medium company made up to 31 August 2001
27 Mar 2002 363s Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 Oct 2001 287 Registered office changed on 10/10/01 from: meadowbank shap road kendal cumbria LA9 6NY
20 Sep 2001 288a New secretary appointed
20 Sep 2001 288b Secretary resigned
03 Jul 2001 AA Accounts for a medium company made up to 31 August 2000
28 Feb 2001 363s Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
04 Jan 2001 403a Declaration of satisfaction of mortgage/charge
19 Sep 2000 395 Particulars of mortgage/charge
16 Jun 2000 AA Accounts for a medium company made up to 31 August 1999
18 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
10 Apr 2000 363s Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2000 395 Particulars of mortgage/charge
10 May 1999 288a New director appointed
20 Apr 1999 288b Director resigned
06 Apr 1999 363s Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
31 Dec 1998 225 Accounting reference date extended from 31/03/99 to 31/08/99
14 Dec 1998 287 Registered office changed on 14/12/98 from: witherslack hall grange over sands cumbria LA11 6SD