THE EDUCATION TRUST FOR WETHERBY

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-28

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GREEN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FRAME

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA CLAIRE BENTLEY / 22/11/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL SCOTT SIBBONS

View Document

23/03/1623 March 2016 11/03/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY MOIRA CHESTER

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIE LAKIN

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA MARTIN

View Document

25/03/1525 March 2015 11/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS LUCIE CAROLINE LAKIN

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA BARNES

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS CYNTHIA CLAIRE BENTLEY

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS MOIRA HELEN CHESTER

View Document

29/07/1429 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 11/03/14 NO MEMBER LIST

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE MARTIN / 01/04/2014

View Document

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 11/03/13 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW VERTIGAN

View Document

23/04/1223 April 2012 11/02/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW VERTIGAN

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MRS ANGELA JANE MARTIN

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DAVID GRAY WHYTE FRAME

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRAZIER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE CULLEN

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/05/114 May 2011 11/02/11 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED ANDREA KAREN BARNES

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED PETER DAMIAN MURRAY

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS CONSTANCE JEAN CULLEN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED CAROLINE BRAZIER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MAJOR ANDREW MARK VERTIGAN

View Document

11/02/1011 February 2010 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