Download leads from Nexok and grow your business. Find out more

ETON End School Trust (Datchet) Limited

Documents

Total Documents255
Total Pages1,481

Filing History

3 March 2021Appointment of Mr Lee Brian Taylor as a secretary on 8 October 2020
3 March 2021Appointment of Mr Andrew Jon Saunders as a director on 3 December 2020
2 March 2021Termination of appointment of Warren Matthew Webb as a secretary on 8 October 2020
15 July 2020Termination of appointment of Jeanette Elizabeth Lange as a director on 14 July 2020
9 July 2020Termination of appointment of Angela Kristine Wood Dow as a director on 10 July 2019
7 July 2020Accounts for a small company made up to 31 August 2019
11 June 2020Confirmation statement made on 24 May 2020 with no updates
6 February 2020Satisfaction of charge 1 in full
4 February 2020Satisfaction of charge 2 in full
3 June 2019Accounts for a small company made up to 31 August 2018
29 May 2019Termination of appointment of Geoffrey Arthur Brian Hill as a director on 22 May 2019
29 May 2019Confirmation statement made on 24 May 2019 with no updates
29 April 2019Termination of appointment of Heidi Jane David as a secretary on 7 February 2019
29 April 2019Appointment of Mrs Valerie Mary Holloway as a director on 7 March 2019
29 April 2019Appointment of Mr Warren Matthew Webb as a secretary on 7 February 2019
30 August 2018Termination of appointment of Stephen Richard Newell as a secretary on 30 August 2018
30 August 2018Appointment of Mrs Heidi Jane David as a secretary on 30 August 2018
1 June 2018Confirmation statement made on 24 May 2018 with no updates
29 March 2018Full accounts made up to 31 August 2017
20 February 2018Termination of appointment of Jenna Caronwen Lloyd-Williams as a director on 14 February 2017
8 June 2017Accounts for a small company made up to 31 August 2016
8 June 2017Accounts for a small company made up to 31 August 2016
5 June 2017Confirmation statement made on 24 May 2017 with updates
5 June 2017Confirmation statement made on 24 May 2017 with updates
18 November 2016Director's details changed for Mr James William Frederic Stanforth on 9 November 2016
18 November 2016Director's details changed for Mrs Nicola Jane Brewster on 8 November 2016
18 November 2016Director's details changed for Mrs Nicola Jane Brewster on 8 November 2016
18 November 2016Director's details changed for Miss Jenna Caronwen Lloyd-Williams on 9 November 2016
18 November 2016Director's details changed for Miss Jenna Caronwen Lloyd-Williams on 9 November 2016
18 November 2016Director's details changed for Mr James William Frederic Stanforth on 9 November 2016
19 July 2016Termination of appointment of Lynda Christine Cazeaux as a director on 8 July 2016
19 July 2016Termination of appointment of Lynda Christine Cazeaux as a director on 8 July 2016
7 June 2016Full accounts made up to 31 August 2015
7 June 2016Full accounts made up to 31 August 2015
26 May 2016Annual return made up to 24 May 2016 no member list
26 May 2016Annual return made up to 24 May 2016 no member list
29 April 2016Appointment of Mrs Dorothee Fowkes as a director on 28 April 2016
29 April 2016Appointment of Mrs Dorothee Fowkes as a director on 28 April 2016
4 November 2015Termination of appointment of Brian William Hunter as a director on 21 October 2015
4 November 2015Termination of appointment of Brian William Hunter as a director on 21 October 2015
8 June 2015Full accounts made up to 31 August 2014
8 June 2015Full accounts made up to 31 August 2014
26 May 2015Annual return made up to 24 May 2015 no member list
26 May 2015Annual return made up to 24 May 2015 no member list
6 May 2015Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015
6 May 2015Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015
6 May 2015Appointment of Mr James William Frederic Stanforth as a director on 6 May 2015
3 March 2015Termination of appointment of John Sendall as a director on 25 February 2015
3 March 2015Termination of appointment of John Sendall as a director on 25 February 2015
11 June 2014Annual return made up to 24 May 2014 no member list
11 June 2014Annual return made up to 24 May 2014 no member list
22 May 2014Full accounts made up to 31 August 2013
22 May 2014Full accounts made up to 31 August 2013
6 June 2013Full accounts made up to 31 August 2012
6 June 2013Full accounts made up to 31 August 2012
24 May 2013Annual return made up to 24 May 2013 no member list
24 May 2013Annual return made up to 24 May 2013 no member list
23 May 2013Appointment of Miss Jenna Caronwen Lloyd-Williams as a director
23 May 2013Appointment of Miss Jenna Caronwen Lloyd-Williams as a director
5 March 2013Appointment of Mr Stephen Richard Newell as a secretary
5 March 2013Appointment of Mr Stephen Richard Newell as a secretary
5 March 2013Appointment of Mr John Allan Boothroyd as a director
5 March 2013Appointment of Mr John Allan Boothroyd as a director
5 March 2013Termination of appointment of Geoffrey Hill as a secretary
5 March 2013Termination of appointment of Geoffrey Hill as a secretary
12 October 2012Termination of appointment of Andrew Mackie as a director
12 October 2012Termination of appointment of Andrew Mackie as a director
1 August 2012Termination of appointment of Dieter Losse as a director
1 August 2012Termination of appointment of Dieter Losse as a director
14 June 2012Appointment of Mr James Lawther Fullerton Clark as a director
14 June 2012Appointment of Mr James Lawther Fullerton Clark as a director
7 June 2012Full accounts made up to 31 August 2011
7 June 2012Full accounts made up to 31 August 2011
29 May 2012Annual return made up to 24 May 2012 no member list
29 May 2012Annual return made up to 24 May 2012 no member list
8 February 2012Termination of appointment of Nicholas Hassall as a director
8 February 2012Appointment of Mr Geoffrey Arthur Brian Hill as a secretary
8 February 2012Termination of appointment of Nicholas Hassall as a secretary
8 February 2012Termination of appointment of Nicholas Hassall as a secretary
8 February 2012Appointment of Mr Geoffrey Arthur Brian Hill as a secretary
8 February 2012Termination of appointment of Nicholas Hassall as a director
27 May 2011Annual return made up to 24 May 2011 no member list
27 May 2011Annual return made up to 24 May 2011 no member list
26 May 2011Director's details changed for Dieter Ronald Losse on 26 May 2011
26 May 2011Director's details changed for Jeanette Elizabeth Lange on 26 May 2011
26 May 2011Director's details changed for Geoffrey Hilton Croasdale on 26 May 2011
26 May 2011Director's details changed for Geoffrey Hilton Croasdale on 26 May 2011
26 May 2011Director's details changed for Mr Geoffrey Arthur Brian Hill on 26 May 2011
26 May 2011Director's details changed for Lynda Christine Cazeaux on 26 May 2011
26 May 2011Secretary's details changed for Nicholas Stewart Hassall on 26 May 2011
26 May 2011Director's details changed for Mr Nicholas Stewart Hassall on 26 May 2011
26 May 2011Director's details changed for Brian William Hunter on 26 May 2011
26 May 2011Director's details changed for Brian William Hunter on 26 May 2011
26 May 2011Director's details changed for Mr Nicholas Stewart Hassall on 26 May 2011
26 May 2011Director's details changed for John Sendall on 26 May 2011
26 May 2011Director's details changed for Andrew James Mackie on 26 May 2011
26 May 2011Director's details changed for Angela Kristine Wood Dow on 26 May 2011
26 May 2011Director's details changed for John Sendall on 26 May 2011
26 May 2011Director's details changed for Angela Kristine Wood Dow on 26 May 2011
26 May 2011Director's details changed for Andrew James Mackie on 26 May 2011
26 May 2011Director's details changed for Dieter Ronald Losse on 26 May 2011
26 May 2011Director's details changed for Mr Geoffrey Arthur Brian Hill on 26 May 2011
26 May 2011Director's details changed for Jeanette Elizabeth Lange on 26 May 2011
26 May 2011Director's details changed for Lynda Christine Cazeaux on 26 May 2011
26 May 2011Secretary's details changed for Nicholas Stewart Hassall on 26 May 2011
15 March 2011Full accounts made up to 31 August 2010
15 March 2011Full accounts made up to 31 August 2010
8 March 2011Appointment of Mrs Nicola Jane Brewster as a director
8 March 2011Appointment of Mrs Nicola Jane Brewster as a director
14 February 2011Termination of appointment of David Turner as a director
14 February 2011Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 14 February 2011
14 February 2011Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 14 February 2011
14 February 2011Termination of appointment of David Turner as a director
8 June 2010Director's details changed for Angela Kristine Wood Dow on 24 May 2010
8 June 2010Director's details changed for Dieter Ronald Losse on 24 May 2010
8 June 2010Director's details changed for David Richard Turner on 24 May 2010
8 June 2010Director's details changed for Mr Geoffrey Arthur Brian Hill on 24 May 2010
8 June 2010Director's details changed for Mr Nicholas Stewart Hassall on 24 May 2010
8 June 2010Director's details changed for Dieter Ronald Losse on 24 May 2010
8 June 2010Director's details changed for Lynda Christine Cazeaux on 24 May 2010
8 June 2010Director's details changed for Mr Geoffrey Arthur Brian Hill on 24 May 2010
8 June 2010Annual return made up to 24 May 2010 no member list
8 June 2010Director's details changed for Geoffrey Hilton Croasdale on 24 May 2010
8 June 2010Director's details changed for Brian William Hunter on 24 May 2010
8 June 2010Director's details changed for Mr Nicholas Stewart Hassall on 24 May 2010
8 June 2010Director's details changed for Angela Kristine Wood Dow on 24 May 2010
8 June 2010Director's details changed for David Richard Turner on 24 May 2010
8 June 2010Director's details changed for Geoffrey Hilton Croasdale on 24 May 2010
8 June 2010Director's details changed for Andrew James Mackie on 24 May 2010
8 June 2010Director's details changed for Brian William Hunter on 24 May 2010
8 June 2010Director's details changed for Andrew James Mackie on 24 May 2010
8 June 2010Director's details changed for Lynda Christine Cazeaux on 24 May 2010
8 June 2010Annual return made up to 24 May 2010 no member list
8 June 2010Director's details changed for John Sendall on 24 May 2010
8 June 2010Director's details changed for Jeanette Elizabeth Lange on 24 May 2010
8 June 2010Director's details changed for Jeanette Elizabeth Lange on 24 May 2010
8 June 2010Director's details changed for John Sendall on 24 May 2010
23 February 2010Full accounts made up to 30 April 2009
23 February 2010Full accounts made up to 30 April 2009
15 January 2010Current accounting period extended from 30 April 2010 to 31 August 2010
15 January 2010Current accounting period extended from 30 April 2010 to 31 August 2010
20 July 2009Director appointed john sendall
20 July 2009Director appointed john sendall
19 June 2009Annual return made up to 24/05/09
19 June 2009Annual return made up to 24/05/09
22 January 2009Full accounts made up to 30 April 2008
22 January 2009Full accounts made up to 30 April 2008
21 July 2008Annual return made up to 24/05/08
21 July 2008Annual return made up to 24/05/08
5 June 2008Director appointed jeanette elizabeth lange
5 June 2008Director appointed jeanette elizabeth lange
17 October 2007Full accounts made up to 30 April 2007
17 October 2007Full accounts made up to 30 April 2007
3 August 2007New director appointed
3 August 2007New director appointed
27 June 2007Annual return made up to 24/05/07
27 June 2007Annual return made up to 24/05/07
9 August 2006Full accounts made up to 30 April 2006
9 August 2006Full accounts made up to 30 April 2006
12 July 2006Director resigned
12 July 2006New director appointed
12 July 2006Director resigned
12 July 2006New director appointed
12 July 2006Director resigned
12 July 2006Annual return made up to 24/05/06
12 July 2006Annual return made up to 24/05/06
12 July 2006Director resigned
2 September 2005Full accounts made up to 30 April 2005
2 September 2005Full accounts made up to 30 April 2005
14 June 2005Annual return made up to 24/05/05
  • 363(288) ‐ Director's particulars changed
14 June 2005Annual return made up to 24/05/05
  • 363(288) ‐ Director's particulars changed
29 July 2004Full accounts made up to 30 April 2004
29 July 2004Full accounts made up to 30 April 2004
22 June 2004Annual return made up to 24/05/04
22 June 2004Annual return made up to 24/05/04
4 September 2003Full accounts made up to 30 April 2003
4 September 2003Full accounts made up to 30 April 2003
21 July 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
21 July 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
25 October 2002Particulars of mortgage/charge
25 October 2002Particulars of mortgage/charge
1 August 2002New director appointed
1 August 2002New director appointed
15 July 2002Full accounts made up to 30 April 2002
15 July 2002Full accounts made up to 30 April 2002
10 June 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 June 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 2002Full accounts made up to 30 April 2001
4 January 2002Full accounts made up to 30 April 2001
4 June 2001New director appointed
4 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director resigned
4 June 2001New director appointed
4 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director resigned
31 July 2000Full accounts made up to 30 April 2000
31 July 2000Full accounts made up to 30 April 2000
12 June 2000Annual return made up to 24/05/00
12 June 2000Annual return made up to 24/05/00
25 October 1999Director resigned
25 October 1999Director resigned
25 October 1999Director resigned
25 October 1999Director resigned
25 October 1999Full accounts made up to 30 April 1999
25 October 1999Full accounts made up to 30 April 1999
25 October 1999Director resigned
25 October 1999Director resigned
15 October 1999New director appointed
15 October 1999New director appointed
29 June 1999Registered office changed on 29/06/99 from: foreman & hill 5 curfew yard thames street windsor berkshire SL4 1SN
29 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 29/06/99
29 June 1999New director appointed
29 June 1999New director appointed
29 June 1999Registered office changed on 29/06/99 from: foreman & hill 5 curfew yard thames street windsor berkshire SL4 1SN
29 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 29/06/99
10 May 1999Registered office changed on 10/05/99 from: 3 park street windsor berks SL4 1W
10 May 1999Registered office changed on 10/05/99 from: 3 park street windsor berks SL4 1W
26 February 1999Full accounts made up to 30 April 1998
26 February 1999Full accounts made up to 30 April 1998
9 October 1998Director resigned
9 October 1998Annual return made up to 24/05/98
  • 363(288) ‐ Director resigned
9 October 1998Annual return made up to 24/05/98
  • 363(288) ‐ Director resigned
9 October 1998Director resigned
10 February 1998New director appointed
10 February 1998New director appointed
27 May 1997Annual return made up to 24/05/97
27 May 1997Full accounts made up to 30 April 1997
27 May 1997Full accounts made up to 30 April 1997
27 May 1997Annual return made up to 24/05/97
5 November 1996Secretary resigned
5 November 1996Secretary resigned
30 October 1996Director resigned
30 October 1996Director resigned
31 May 1996Full accounts made up to 30 April 1996
31 May 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
31 May 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
31 May 1996Full accounts made up to 30 April 1996
29 April 1996Particulars of mortgage/charge
29 April 1996Particulars of mortgage/charge
24 April 1996New secretary appointed
24 April 1996New secretary appointed
9 October 1995Director resigned
9 October 1995New director appointed
9 October 1995Director resigned
9 October 1995New director appointed
26 May 1995Director resigned
26 May 1995Accounts for a small company made up to 30 April 1995
26 May 1995Accounts for a small company made up to 30 April 1995
26 May 1995Director resigned
15 May 1995Annual return made up to 24/05/95
  • 363(288) ‐ Secretary's particulars changed
15 May 1995Annual return made up to 24/05/95
  • 363(288) ‐ Secretary's particulars changed
25 February 1974Particulars of mortgage/charge
25 February 1974Particulars of mortgage/charge
27 May 1968Particulars of mortgage/charge
27 May 1968Particulars of mortgage/charge
13 March 1959Incorporation
13 March 1959Incorporation
Sign up now to grow your client base. Plans & Pricing