THE WAPPING AND SHADWELL SECONDARY EDUCATION TRUST

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2024-08-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-19 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Julie Varley as a director on 2023-08-31

View Document

18/01/2418 January 2024 Termination of appointment of Marie Antoinette Mcmahon as a director on 2023-08-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Termination of appointment of Tiffany Ingram as a director on 2023-07-31

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-08-31

View Document

19/12/2219 December 2022 Termination of appointment of Jason Llewellyn Kemp as a director on 2022-08-31

View Document

19/12/2219 December 2022 Termination of appointment of Laura Mills as a director on 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

25/02/2225 February 2022 Appointment of Ms Hannah Louise Genn as a director on 2022-01-30

View Document

03/12/213 December 2021 Termination of appointment of Jonathan Michael Gander as a director on 2021-09-27

View Document

22/11/2122 November 2021 Appointment of Dr Jonathan Michael Gander as a director on 2021-09-23

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIERA CUSACK

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUMAIRA CHOUDHURY

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS MEERA SHAH

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JAMES HARRY SPENCER GRANT

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THOMAS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JEEVAN SINGH DHOOT

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SINEAD PARKER

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR GARY NELSON

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS HUMAIRA AMNA CHOUDHURY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS KIERA CUSACK

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JASON LLEWELLYN KEMP

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR KARIN ROWSELL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUKAS MAY

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPMAN

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR LUKAS MAY

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MISS LAURA MILLS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JASON KEMP

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPMAN

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/12/154 December 2015 19/10/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WILLINGALE

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN MATTHEWS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS SINEAD PARKER

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR LESLIE ARTHUR CHAPMAN

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS STEPHANIE JOHNSTON

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JULIAN EDWARD MATTHEWS

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR CHRISTIAN WARWICK THOMAS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVE PILKINGTON

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O DENNIS TAYLOR 153-157 COMMERCIAL ROAD LONDON E1 2DA

View Document

14/11/1414 November 2014 19/10/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MONAWARA BAKHT

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MUTTON

View Document

16/11/1316 November 2013 19/10/13 NO MEMBER LIST

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTTON / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS KARIN ROWSELL

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DAVE PILKINGTON

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR JAMES MUTTON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SHARP

View Document

13/11/1313 November 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY HERBERT NALLY

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM ST GEORGE IN THE EAST EAST CRYPT 14 CANNON STREET ROAD LONDON E1 0BH UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1310 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/04/1330 April 2013 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

11/02/1311 February 2013 ADOPT ARTICLES 23/07/2012

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR HERBERT MICHAEL NALLY

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHONA BLACK

View Document

06/11/126 November 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

06/11/126 November 2012 19/10/12 NO MEMBER LIST

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM UNIT 110 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD WAPPING LONDON E1W 1AW

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR MARK WILLINGALE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS MONAWARA BAKHT

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS CLARA ISABEL HINOJOSA VALENZUELA

View Document

21/10/1121 October 2011 SAIL ADDRESS CREATED

View Document

21/10/1121 October 2011 19/10/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED SHONA ANNE BLACK

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED KEITH SHARP

View Document

15/07/1115 July 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1115 July 2011 ADOPT ARTICLES 28/06/2011

View Document

19/10/1019 October 2010 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