C.K.W. ACADEMY LTD

Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mrs Moira Maccormac as a director on 2025-02-05

View Document

07/02/257 February 2025 Termination of appointment of Christopher John Maccormac as a director on 2025-02-05

View Document

07/02/257 February 2025 Appointment of Mr Christopher Craig Ellis as a director on 2025-02-05

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-07-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

15/07/2115 July 2021 Current accounting period shortened from 2021-08-31 to 2021-07-31

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS SCOTT FRASER / 20/12/2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED MORTHYNG CORBY TRAINING ACADEMY LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/03/102 March 2010 SECRETARY APPOINTED PETER WRIGHT

View Document

23/02/1023 February 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JOHN FRASER

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN UNITED KINGDOM

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company