ARMTHORPE SHAW WOOD ACADEMY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

10/03/2510 March 2025 Appointment of Mr Richard Stevenson as a director on 2025-02-06

View Document

14/01/2514 January 2025 Full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Termination of appointment of Edward Renwick as a director on 2024-10-21

View Document

09/10/249 October 2024 Appointment of Miss Rosie Buckley as a director on 2024-09-19

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/05/2430 May 2024 Appointment of Mr Stephen Copley as a director on 2024-05-02

View Document

19/03/2419 March 2024 Notification of Jayne Stacey Purdy as a person with significant control on 2023-11-30

View Document

20/02/2420 February 2024 Appointment of Mr Edward Renwick as a director on 2024-01-25

View Document

20/02/2420 February 2024 Appointment of Mr Bradley Bullock as a director on 2024-01-25

View Document

12/02/2412 February 2024 Full accounts made up to 2023-08-31

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

13/12/2313 December 2023 Termination of appointment of Craig Scholes as a director on 2023-11-29

View Document

11/09/2311 September 2023 Change of details for Mr Scott Duffield as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Change of details for Mr Scott Duffield as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Change of details for Mr Michael Woodstones as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Change of details for Mrs Karen Woodstones as a person with significant control on 2023-09-01

View Document

23/08/2323 August 2023 Auditor's resignation

View Document

08/08/238 August 2023 Cessation of Philip Ralph Crawley as a person with significant control on 2023-07-18

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Termination of appointment of Adam Foy as a director on 2022-10-21

View Document

30/09/2230 September 2022 Notification of Michael Woodstones as a person with significant control on 2022-09-01

View Document

19/05/2219 May 2022 Termination of appointment of Joanne Campbell as a director on 2022-04-30

View Document

19/05/2219 May 2022 Director's details changed for Mr Scott Duffield on 2022-05-19

View Document

10/01/2210 January 2022 Full accounts made up to 2021-08-31

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS DEBBIE DAVIS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR THOMAS EDWARD GUEST

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY MULLEN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS SARA TURNER

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE HAMPSHIRE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LATHAM

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS JOANNE CAMPBELL

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS AMANDA FISHER

View Document

03/06/153 June 2015 24/05/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR BENJAMIN LATHAM

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON TOMES

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE HAMPSHIRE / 30/11/2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCEWEN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON FAULKNER

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR JAMES PATRICK MCEWEN

View Document

16/06/1416 June 2014 24/05/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS EMMA WALSH

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CRAWLEY / 09/06/2014

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
82 CLEVELAND STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3DR
UNITED KINGDOM

View Document

18/12/1318 December 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS WENDY MULLEN

View Document

20/06/1320 June 2013 24/05/13 NO MEMBER LIST

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS ALISON TOMES

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS SHARON FAULKNER

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MS VALERIE HAMPSHIRE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS KAREN KEMP

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR JOHN THOMAS GILLIS

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information