WEIR ARCHER ACADEMY

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Amanda Jane Archer as a director on 2023-11-29

View Document

30/07/2430 July 2024 Termination of appointment of Paul Richard Clark as a director on 2022-11-03

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS AMANDA JANE ARCHER

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

24/05/1724 May 2017 ARTICLES OF ASSOCIATION

View Document

24/05/1724 May 2017 ALTER ARTICLES 25/04/2017

View Document

09/05/179 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS TANIA JANE GALLAGHER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS JACQUELINE HELEN WOODS

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE NELSON / 01/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CLARK / 01/09/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETERT HAGGER

View Document

19/08/1519 August 2015 25/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE EMMERSON

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED JANE EMMERSON

View Document

20/12/1420 December 2014 REGISTERED OFFICE CHANGED ON 20/12/2014 FROM MENZIES LLP ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

20/12/1420 December 2014 DIRECTOR APPOINTED MR BRIAN JOHN FREEMAN

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR BRYAN SEARLE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR PETER HAGGER

View Document

14/08/1414 August 2014 25/07/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARVEY

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK DICKENSON

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DANKS

View Document

07/02/147 February 2014 DIRECTOR APPOINTED DR THOMAS DAVID KENNY

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JAMES OLIVER DANKS

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PAUL CLARK

View Document

22/08/1322 August 2013 ADOPT ARTICLES 10/08/2013

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information