ST. DAVIDS ACADEMY LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PRATT / 01/09/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN HUMPHREYS / 01/09/2010

View Document

02/12/102 December 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM OLD MILL BARN PENLLYN COWBRIDGE VALE OF GLAMORGAN CF71 7RQ

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 DIRECTOR APPOINTED JONATHAN ADAMS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID BROOK

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ALEXIS JOHN GERHARD READ

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR ALEXIS JOHN GERHARD READ

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS PRATT / 01/08/2008

View Document

19/06/0819 June 2008 SHARES SUB-DIVIDED 16/05/2008

View Document

23/05/0823 May 2008 S-DIV

View Document

23/05/0823 May 2008 GBP NC 1000/400000 16/05/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

05/09/065 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