CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/232 February 2023 Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14

View Document

19/01/2319 January 2023 Termination of appointment of Philip David Jones as a director on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Judith Jones as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a director on 2022-10-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR CRAIG BAXTER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH JONES

View Document

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
14 MAIN STREET
KIRKBY LONSDALE
CUMBRIA
LA6 2AE

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MRS JUDITH JONES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY SCAIFE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY BARROW

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR PHILIP DAVID JONES

View Document

03/02/113 February 2011 FACILITIES AGREEMENT 27/01/2011

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED
WESTMORLAND SCHOOL LIMITED
CERTIFICATE ISSUED ON 18/10/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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