WEYDON EXTENDED SCHOOL SERVICES LTD
Company number 07107572
- Company Overview for WEYDON EXTENDED SCHOOL SERVICES LTD (07107572)
- Filing history for WEYDON EXTENDED SCHOOL SERVICES LTD (07107572)
- People for WEYDON EXTENDED SCHOOL SERVICES LTD (07107572)
- More for WEYDON EXTENDED SCHOOL SERVICES LTD (07107572)
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) |
---|---|---|---|
13 Mar 2017 | AD02 | Register inspection address has been changed from C/O Gill Wrobel, School Business Manager Weydon School Weydon Lane Farnham Surrey GU9 8UG England to C/O Gill Wrobel, School Business Manager Weydon School Weydon Extended School Services Weydon Lane Farnham GU9 8UG | |
10 Mar 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from The Old Hop Kiln 1 Long Garden Walk Farnham GU9 8DH to Weydon School Weydon Extended School Services Weydon Lane Farnham GU9 8UG on 10 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jun 2015 | AP03 | Appointment of Mrs Bridget Elizabeth Naylor as a secretary on 16 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Nina Jex as a secretary on 16 June 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2014 | AD02 | Register inspection address has been changed | |
21 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
19 Aug 2012 | AP01 | Appointment of Diane Mccaldin as a director | |
23 Jul 2012 | AP01 | Appointment of Kenneth John Hurst as a director | |
19 Jul 2012 | AP03 | Appointment of Mrs Nina Jex as a secretary | |
19 Jul 2012 | TM01 | Termination of appointment of Gillian Wrobel as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Claire Booth as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Angela Adam as a director | |
16 Feb 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
09 Feb 2012 | AR01 |
Annual return made up to 14 January 2011 with full list of shareholders
|
|
15 Sep 2011 | AA | Total exemption full accounts made up to 28 February 2011 |