THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Christopher John Taylor as a director on 2025-07-17

View Document

03/09/253 September 2025 NewTermination of appointment of Jonathan David Ian Church as a director on 2025-07-17

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-07-31

View Document

24/10/2424 October 2024 Appointment of Mr Simon Henry Carrington Wilson as a director on 2024-09-26

View Document

20/02/2420 February 2024 Accounts for a small company made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of John Christopher Peal as a director on 2023-07-12

View Document

26/07/2326 July 2023 Termination of appointment of Peter James Lamble as a director on 2022-07-13

View Document

26/07/2326 July 2023 Termination of appointment of John Stanley Yerbury Rubinstein as a director on 2022-11-15

View Document

26/07/2326 July 2023 Appointment of Mr Jonathan David Ian Church as a director on 2022-07-13

View Document

26/07/2326 July 2023 Appointment of Mr Andrew Bertram Newcomb Peal as a director on 2023-07-12

View Document

21/07/2321 July 2023 Registered office address changed from Clothworkers Hall Dunster Court Mincing Lane London EC3R 7AH to Saddlers House Gutter Lane London EC2V 6BR on 2023-07-21

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-07-31

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-07-31

View Document

28/09/2128 September 2021 Appointment of Mr Richard Owen Mander Williams as a director on 2021-09-21

View Document

03/08/213 August 2021 Termination of appointment of Roger Gifford as a director on 2021-07-25

View Document

03/08/213 August 2021 Appointment of Mrs Judith Helen Millidge as a director on 2021-07-21

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS SALLY CHILDS

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR JONATHAN GRAHAM HOOPER

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN SHAW

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKINNER

View Document

02/10/142 October 2014 06/09/14 NO MEMBER LIST

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JEREMY CHARLES HAY BLANFORD

View Document

24/09/1324 September 2013 06/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRWEATHER

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR LANCE GLENN BRIDGMAN SHAW

View Document

16/10/1216 October 2012 06/09/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLANDFORD

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JOHN STANLEY YERBURY RUBINSTEIN

View Document

24/11/1124 November 2011 06/09/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR RICHARD BANKS DUNCAN BROWN

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER CHAMBERLAIN

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR GLENN APPLEYARD BRIDGMAN SHAW

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR CHARLES PHILIP FAIRWEATHER

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR GEOFFREY BLANDFORD

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN HARBEN CHAMBERLAIN / 06/09/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK BANKS SKINNER / 06/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OURY KING / 06/09/2010

View Document

14/10/1014 October 2010 06/09/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 06/09/09

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MARK GLENN BRIDGMAN SHAW

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED OLIVER JOHN HARBEN CHAMBERLAIN

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED WILLIAM CALDER

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED DAVID MANDER

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 06/09/06;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 8 WARWICK COURT GRAYS INN LONDON WC1R 5DJ

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 06/09/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 06/09/03;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/09/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 06/09/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 ANNUAL RETURN MADE UP TO 06/09/01;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 06/09/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: ELDON CHAMBERS 5TH FLOOR 30 FLEET STREET LONDON EC4Y 1AA

View Document

01/10/991 October 1999 ANNUAL RETURN MADE UP TO 06/09/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 ANNUAL RETURN MADE UP TO 06/09/98

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 ANNUAL RETURN MADE UP TO 06/09/97

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 ANNUAL RETURN MADE UP TO 06/09/96

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: G OFFICE CHANGED 27/09/95 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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