CHILWORTH SCHOOLS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/232 February 2023 Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14

View Document

19/01/2319 January 2023 Termination of appointment of Philip David Jones as a director on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Judith Jones as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a director on 2022-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS JUDITH JONES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARROW

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR KEVIN FREDERICK DYSON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

20/07/1520 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH JONES

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR CRAIG BAXTER

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 14 MAIN STREET KIRKBY LONSDALE LANCASHIRE LA6 2AE

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MRS JUDITH JONES

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY SCAIFE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY BARROW

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR PHILIP DAVID JONES

View Document

03/02/113 February 2011 FACILITIES AGREEMENT 27/01/2011

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information