Advanced company searchLink opens in new window

WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED

Company number 05011039

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)
12 Jan 2016 TM01 Termination of appointment of Andrew Paul Spillane as a director on 17 August 2015
12 Jan 2016 TM01 Termination of appointment of John William Palmer as a director on 30 June 2015
14 Apr 2015 TM01 Termination of appointment of Judith Helen Smith as a director on 12 March 2015
13 Apr 2015 TM02 Termination of appointment of Gavin Michael Howard Bateman as a secretary on 13 April 2015
27 Mar 2015 MR01 Registration of charge 050110390003, created on 25 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
04 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
06 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 AP01 Appointment of Mrs Katharine Anna Buchanan as a director on 16 October 2014
08 Aug 2014 AP01 Appointment of Mr Robert Mark Strawson as a director on 26 February 2014
14 Jul 2014 TM01 Termination of appointment of Janet Celia Richardson as a director on 19 June 2014
14 Jul 2014 AP03 Appointment of Mr Gavin Michael Howard Bateman as a secretary on 14 July 2014
14 Jul 2014 TM02 Termination of appointment of Jonathan Kim Wheeler as a secretary on 31 May 2014
09 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
01 Nov 2013 TM01 Termination of appointment of James Browning as a director
01 Nov 2013 TM01 Termination of appointment of Rowan Mcferran as a director
31 May 2013 TM01 Termination of appointment of Brendan Clover as a director
04 Apr 2013 TM01 Termination of appointment of Marie Critchley as a director
04 Apr 2013 TM01 Termination of appointment of Pauline Rouse as a director
04 Apr 2013 TM01 Termination of appointment of Thomas Fremantle as a director
04 Apr 2013 CC02 Notice of removal of restriction on the company's articles
04 Apr 2013 CC04 Statement of company's objects
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 AA Group of companies' accounts made up to 31 August 2012
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders