Advanced company searchLink opens in new window

WEYDON EXTENDED SCHOOL SERVICES LTD

Company number 07107572

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION This document replaces the AR01 registered on 01/02/2011 as it was not properly delivered.
15 Sep 2011 AA Total exemption full accounts made up to 28 February 2011