WESTFIELD ACADEMY PTA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BODY

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 CESSATION OF FIONA D'COSTA AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/05/1928 May 2019 CESSATION OF SUSAN LANGFORD AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF CHRISTOPHER CHALK AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVERETT

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM WESTFIELD ACADEMY WESTFIELD ACADEMY TOLPITS LANE WATFORD HERTS WD18 6NS ENGLAND

View Document

11/01/1911 January 2019 CESSATION OF LOUISE ELAINE EVERETT AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR TIMOTHY BODY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHALK

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LANGFORD

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA D'COSTA

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATY-LOUISE DUNKLEY

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY KATY-LOUISE DUNKLEY

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM WESTFIELD ACADEMY TOLPITS LANE WATFORD WD18 6NS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS LOUISE ELAINE EVERETT

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELAINE EVERETT

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA FERRIDAY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/05/173 May 2017 ORDER OF COURT - RESTORATION

View Document

03/05/173 May 2017 31/08/15 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 22/12/12

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY-LOUISE DUNKLEY / 01/01/2015

View Document

03/05/173 May 2017 12/04/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/09/1529 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/152 June 2015 APPLICATION FOR STRIKING-OFF

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH

View Document

10/05/1510 May 2015 12/04/15 NO MEMBER LIST

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL STOCKING

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOLLARD

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL STOCKING

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOLLARD

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CONQUEST

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARYN ARGUN

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARYN ARGUN

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 12/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE FERRIDAY / 25/04/2014

View Document

25/09/1325 September 2013 FORM NE01 - EXEMPTION FROM REQUIREMENT TO USE A NAME ENDING.

View Document

25/09/1325 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED FRIENDS OF WESTFIELD CTC CERTIFICATE ISSUED ON 25/09/13

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUSH

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, WESTFIELD COMMUNITY TECHNOLOGY COLLEGE TOLPITS LANE, WATFORD, HERTS, WD18 6NS

View Document

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 12/04/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR NEIL STOCKING

View Document

12/04/1312 April 2013 SAIL ADDRESS CREATED

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE WRIGHT

View Document

03/02/123 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS VICTORIA CONQUEST

View Document

30/01/1230 January 2012 22/12/11 NO MEMBER LIST

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ENGLEFIELD

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINILL

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED MS CARYN ELAINE ARGUN

View Document

02/02/112 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS CATHERINE BUSH

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS WENDY ANNE SMITH

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR RITA DAVIES

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MIKSHA PATEL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MARK ENGLEFIELD

View Document

24/01/1124 January 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS SUSAN MARY DOLLARD

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL FINILL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MISS KATY-LOUISE DUNKLEY

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS YVONNE WRIGHT

View Document

24/01/1124 January 2011 22/12/10 NO MEMBER LIST

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MISS KATY-LOUISE DUNKLEY

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS SALLY TAYLOR

View Document

22/12/0922 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