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

Westfield Academy Pta

Documents

Total Documents148
Total Pages525

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off
10 November 2020First Gazette notice for compulsory strike-off
4 June 2019Notification of Timothy Body as a person with significant control on 24 May 2019
31 May 2019Micro company accounts made up to 31 August 2018
29 May 2019Cessation of Fiona D'costa as a person with significant control on 28 May 2019
28 May 2019Cessation of Christopher Chalk as a person with significant control on 24 May 2019
28 May 2019Confirmation statement made on 12 April 2019 with no updates
28 May 2019Cessation of Susan Langford as a person with significant control on 24 May 2019
11 January 2019Cessation of Louise Elaine Everett as a person with significant control on 11 January 2019
11 January 2019Registered office address changed from Westfield Academy Westfield Academy Tolpits Lane Watford Herts WD18 6NS England to Westfield Academy Tolpits Lane Watford Hertfordshire WD18 6NS on 11 January 2019
11 January 2019Termination of appointment of Louise Elaine Everett as a director on 11 January 2019
11 January 2019Appointment of Mr Timothy Body as a director on 11 January 2019
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018
26 June 2018Micro company accounts made up to 31 August 2017
25 June 2018Notification of Christopher Chalk as a person with significant control on 25 June 2018
25 June 2018Notification of Susan Langford as a person with significant control on 25 June 2018
25 June 2018Notification of Fiona D'costa as a person with significant control on 25 June 2018
22 May 2018Registered office address changed from Westfield Academy Tolpits Lane Watford WD18 6NS to Westfield Academy Westfield Academy Tolpits Lane Watford Herts WD18 6NS on 22 May 2018
22 May 2018Termination of appointment of Katy-Louise Dunkley as a director on 30 April 2018
22 May 2018Confirmation statement made on 12 April 2018 with no updates
22 May 2018Appointment of Mrs Louise Elaine Everett as a director on 30 April 2018
22 May 2018Termination of appointment of Katy-Louise Dunkley as a secretary on 30 April 2018
15 March 2018Notification of Louise Elaine Everett as a person with significant control on 15 October 2017
31 January 2018Termination of appointment of Nicola Jane Ferriday as a director on 9 November 2017
13 June 2017Total exemption small company accounts made up to 31 August 2016
13 June 2017Total exemption small company accounts made up to 31 August 2016
9 June 2017Confirmation statement made on 12 April 2017 with updates
9 June 2017Confirmation statement made on 12 April 2017 with updates
3 May 2017Director's details changed for Miss Katy-Louise Dunkley on 1 January 2015
3 May 2017Annual return made up to 12 April 2016
3 May 2017Annual return made up to 22 December 2012
3 May 2017Annual return made up to 12 April 2016
3 May 2017Total exemption full accounts made up to 31 August 2015
3 May 2017Total exemption full accounts made up to 31 August 2015
3 May 2017Annual return made up to 22 December 2012
3 May 2017Restoration by order of the court
3 May 2017Restoration by order of the court
3 May 2017Director's details changed for Miss Katy-Louise Dunkley on 1 January 2015
29 September 2015Final Gazette dissolved via voluntary strike-off
29 September 2015Final Gazette dissolved via voluntary strike-off
16 June 2015First Gazette notice for voluntary strike-off
16 June 2015First Gazette notice for voluntary strike-off
2 June 2015Application to strike the company off the register
2 June 2015Application to strike the company off the register
20 May 2015Total exemption full accounts made up to 31 August 2014
20 May 2015Total exemption full accounts made up to 31 August 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Annual return made up to 12 April 2015 no member list
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Neil Stocking as a director on 15 February 2015
10 May 2015Termination of appointment of Victoria Conquest as a director on 5 September 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Sally Taylor as a director on 5 September 2014
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Wendy Anne Smith as a director on 5 September 2014
10 May 2015Termination of appointment of Victoria Conquest as a director on 5 September 2014
10 May 2015Annual return made up to 12 April 2015 no member list
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
10 May 2015Termination of appointment of Neil Stocking as a director on 15 February 2015
10 May 2015Termination of appointment of Neil Stocking as a director on 15 February 2015
10 May 2015Termination of appointment of Neil Stocking as a director on 15 February 2015
10 May 2015Termination of appointment of Victoria Conquest as a director on 5 September 2014
10 May 2015Termination of appointment of Susan Mary Dollard as a director on 5 September 2014
5 June 2014Total exemption full accounts made up to 31 August 2013
5 June 2014Total exemption full accounts made up to 31 August 2013
25 April 2014Director's details changed for Nicola Jane Ferriday on 25 April 2014
25 April 2014Annual return made up to 12 April 2014 no member list
25 April 2014Director's details changed for Nicola Jane Ferriday on 25 April 2014
25 April 2014Annual return made up to 12 April 2014 no member list
25 September 2013Form NE01 - exemption from requirement to use a name ending.
25 September 2013Change of name notice
25 September 2013Company name changed friends of westfield ctc\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-07-04
25 September 2013Form NE01 - exemption from requirement to use a name ending.
25 September 2013Company name changed friends of westfield ctc\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-07-04
25 September 2013Change of name notice
20 September 2013Registered office address changed from Westfield Community Technology College Tolpits Lane Watford Herts WD18 6NS on 20 September 2013
20 September 2013Registered office address changed from , Westfield Community Technology College Tolpits Lane, Watford, Herts, WD18 6NS on 20 September 2013
20 September 2013Registered office address changed from , Westfield Community Technology College Tolpits Lane, Watford, Herts, WD18 6NS on 20 September 2013
20 September 2013Termination of appointment of Catherine Bush as a director
20 September 2013Termination of appointment of Catherine Bush as a director
28 May 2013Total exemption full accounts made up to 31 August 2012
28 May 2013Total exemption full accounts made up to 31 August 2012
12 April 2013Register inspection address has been changed
12 April 2013Appointment of Mr Neil Stocking as a director
12 April 2013Annual return made up to 12 April 2013 no member list
12 April 2013Annual return made up to 12 April 2013 no member list
12 April 2013Appointment of Mr Neil Stocking as a director
12 April 2013Register inspection address has been changed
30 March 2012Termination of appointment of Yvonne Wright as a director
30 March 2012Termination of appointment of Yvonne Wright as a director
3 February 2012Total exemption full accounts made up to 31 August 2011
3 February 2012Total exemption full accounts made up to 31 August 2011
30 January 2012Annual return made up to 22 December 2011 no member list
30 January 2012Annual return made up to 22 December 2011 no member list
30 January 2012Appointment of Mrs Victoria Conquest as a director
30 January 2012Appointment of Mrs Victoria Conquest as a director
28 January 2012Termination of appointment of Mark Englefield as a director
28 January 2012Termination of appointment of Mark Englefield as a director
28 January 2012Appointment of Ms Caryn Elaine Argun as a director
28 January 2012Appointment of Ms Caryn Elaine Argun as a director
28 January 2012Termination of appointment of Daniel Finill as a director
28 January 2012Termination of appointment of Daniel Finill as a director
2 February 2011Total exemption full accounts made up to 31 August 2010
2 February 2011Total exemption full accounts made up to 31 August 2010
24 January 2011Appointment of Miss Katy-Louise Dunkley as a secretary
24 January 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010
24 January 2011Appointment of Mr Mark Englefield as a director
24 January 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010
24 January 2011Appointment of Mrs Wendy Anne Smith as a director
24 January 2011Appointment of Mrs Yvonne Wright as a director
24 January 2011Termination of appointment of Rita Davies as a director
24 January 2011Annual return made up to 22 December 2010 no member list
24 January 2011Appointment of Mrs Wendy Anne Smith as a director
24 January 2011Appointment of Miss Katy-Louise Dunkley as a secretary
24 January 2011Appointment of Mrs Catherine Bush as a director
24 January 2011Appointment of Mrs Sally Taylor as a director
24 January 2011Annual return made up to 22 December 2010 no member list
24 January 2011Appointment of Miss Katy-Louise Dunkley as a director
24 January 2011Appointment of Mrs Susan Mary Dollard as a director
24 January 2011Termination of appointment of Daniel Finill as a secretary
24 January 2011Appointment of Mrs Susan Mary Dollard as a director
24 January 2011Termination of appointment of Miksha Patel as a director
24 January 2011Termination of appointment of Miksha Patel as a director
24 January 2011Appointment of Mr Mark Englefield as a director
24 January 2011Appointment of Mrs Yvonne Wright as a director
24 January 2011Appointment of Mrs Catherine Bush as a director
24 January 2011Appointment of Miss Katy-Louise Dunkley as a director
24 January 2011Termination of appointment of Daniel Finill as a secretary
24 January 2011Termination of appointment of Rita Davies as a director
24 January 2011Appointment of Mrs Sally Taylor as a director
22 December 2009Incorporation
22 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing