26 January 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 November 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 June 2019 | Notification of Timothy Body as a person with significant control on 24 May 2019 | 2 pages |
---|
31 May 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
29 May 2019 | Cessation of Fiona D'costa as a person with significant control on 28 May 2019 | 1 page |
---|
28 May 2019 | Cessation of Christopher Chalk as a person with significant control on 24 May 2019 | 1 page |
---|
28 May 2019 | Confirmation statement made on 12 April 2019 with no updates | 3 pages |
---|
28 May 2019 | Cessation of Susan Langford as a person with significant control on 24 May 2019 | 1 page |
---|
11 January 2019 | Cessation of Louise Elaine Everett as a person with significant control on 11 January 2019 | 1 page |
---|
11 January 2019 | Registered 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 | 1 page |
---|
11 January 2019 | Termination of appointment of Louise Elaine Everett as a director on 11 January 2019 | 1 page |
---|
11 January 2019 | Appointment of Mr Timothy Body as a director on 11 January 2019 | 2 pages |
---|
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 | 2 pages |
---|
26 June 2018 | Micro company accounts made up to 31 August 2017 | 2 pages |
---|
25 June 2018 | Notification of Christopher Chalk as a person with significant control on 25 June 2018 | 2 pages |
---|
25 June 2018 | Notification of Susan Langford as a person with significant control on 25 June 2018 | 2 pages |
---|
25 June 2018 | Notification of Fiona D'costa as a person with significant control on 25 June 2018 | 2 pages |
---|
22 May 2018 | Registered 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 | 1 page |
---|
22 May 2018 | Termination of appointment of Katy-Louise Dunkley as a director on 30 April 2018 | 1 page |
---|
22 May 2018 | Confirmation statement made on 12 April 2018 with no updates | 3 pages |
---|
22 May 2018 | Appointment of Mrs Louise Elaine Everett as a director on 30 April 2018 | 2 pages |
---|
22 May 2018 | Termination of appointment of Katy-Louise Dunkley as a secretary on 30 April 2018 | 1 page |
---|
15 March 2018 | Notification of Louise Elaine Everett as a person with significant control on 15 October 2017 | 2 pages |
---|
31 January 2018 | Termination of appointment of Nicola Jane Ferriday as a director on 9 November 2017 | 2 pages |
---|
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 | 5 pages |
---|
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 | 5 pages |
---|
9 June 2017 | Confirmation statement made on 12 April 2017 with updates | 4 pages |
---|
9 June 2017 | Confirmation statement made on 12 April 2017 with updates | 4 pages |
---|
3 May 2017 | Director's details changed for Miss Katy-Louise Dunkley on 1 January 2015 | 4 pages |
---|
3 May 2017 | Annual return made up to 12 April 2016 | 29 pages |
---|
3 May 2017 | Annual return made up to 22 December 2012 | 29 pages |
---|
3 May 2017 | Annual return made up to 12 April 2016 | 29 pages |
---|
3 May 2017 | Total exemption full accounts made up to 31 August 2015 | 7 pages |
---|
3 May 2017 | Total exemption full accounts made up to 31 August 2015 | 7 pages |
---|
3 May 2017 | Annual return made up to 22 December 2012 | 29 pages |
---|
3 May 2017 | Restoration by order of the court | 2 pages |
---|
3 May 2017 | Restoration by order of the court | 2 pages |
---|
3 May 2017 | Director's details changed for Miss Katy-Louise Dunkley on 1 January 2015 | 4 pages |
---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 June 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 June 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 June 2015 | Application to strike the company off the register | 5 pages |
---|
2 June 2015 | Application to strike the company off the register | 5 pages |
---|
20 May 2015 | Total exemption full accounts made up to 31 August 2014 | 7 pages |
---|
20 May 2015 | Total exemption full accounts made up to 31 August 2014 | 7 pages |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Annual return made up to 12 April 2015 no member list | 4 pages |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Neil Stocking as a director on 15 February 2015 | 1 page |
---|
10 May 2015 | Termination of appointment of Victoria Conquest as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Sally Taylor as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Caryn Elaine Argun as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Wendy Anne Smith as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Victoria Conquest as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Annual return made up to 12 April 2015 no member list | 4 pages |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Neil Stocking as a director on 15 February 2015 | 1 page |
---|
10 May 2015 | Termination of appointment of Neil Stocking as a director on 15 February 2015 | 1 page |
---|
10 May 2015 | Termination of appointment of Neil Stocking as a director on 15 February 2015 | 1 page |
---|
10 May 2015 | Termination of appointment of Victoria Conquest as a director on 5 September 2014 | 1 page |
---|
10 May 2015 | Termination of appointment of Susan Mary Dollard as a director on 5 September 2014 | 1 page |
---|
5 June 2014 | Total exemption full accounts made up to 31 August 2013 | 7 pages |
---|
5 June 2014 | Total exemption full accounts made up to 31 August 2013 | 7 pages |
---|
25 April 2014 | Director's details changed for Nicola Jane Ferriday on 25 April 2014 | 2 pages |
---|
25 April 2014 | Annual return made up to 12 April 2014 no member list | 7 pages |
---|
25 April 2014 | Director's details changed for Nicola Jane Ferriday on 25 April 2014 | 2 pages |
---|
25 April 2014 | Annual return made up to 12 April 2014 no member list | 7 pages |
---|
25 September 2013 | Form NE01 - exemption from requirement to use a name ending. | 2 pages |
---|
25 September 2013 | Change of name notice | 2 pages |
---|
25 September 2013 | Company name changed friends of westfield ctc\certificate issued on 25/09/13 - RES15 ‐ Change company name resolution on 2013-07-04
| 2 pages |
---|
25 September 2013 | Form NE01 - exemption from requirement to use a name ending. | 2 pages |
---|
25 September 2013 | Company name changed friends of westfield ctc\certificate issued on 25/09/13 - RES15 ‐ Change company name resolution on 2013-07-04
| 2 pages |
---|
25 September 2013 | Change of name notice | 2 pages |
---|
20 September 2013 | Registered office address changed from Westfield Community Technology College Tolpits Lane Watford Herts WD18 6NS on 20 September 2013 | 1 page |
---|
20 September 2013 | Registered office address changed from , Westfield Community Technology College Tolpits Lane, Watford, Herts, WD18 6NS on 20 September 2013 | 1 page |
---|
20 September 2013 | Registered office address changed from , Westfield Community Technology College Tolpits Lane, Watford, Herts, WD18 6NS on 20 September 2013 | 1 page |
---|
20 September 2013 | Termination of appointment of Catherine Bush as a director | 1 page |
---|
20 September 2013 | Termination of appointment of Catherine Bush as a director | 1 page |
---|
28 May 2013 | Total exemption full accounts made up to 31 August 2012 | 7 pages |
---|
28 May 2013 | Total exemption full accounts made up to 31 August 2012 | 7 pages |
---|
12 April 2013 | Register inspection address has been changed | 1 page |
---|
12 April 2013 | Appointment of Mr Neil Stocking as a director | 2 pages |
---|
12 April 2013 | Annual return made up to 12 April 2013 no member list | 7 pages |
---|
12 April 2013 | Annual return made up to 12 April 2013 no member list | 7 pages |
---|
12 April 2013 | Appointment of Mr Neil Stocking as a director | 2 pages |
---|
12 April 2013 | Register inspection address has been changed | 1 page |
---|
30 March 2012 | Termination of appointment of Yvonne Wright as a director | 1 page |
---|
30 March 2012 | Termination of appointment of Yvonne Wright as a director | 1 page |
---|
3 February 2012 | Total exemption full accounts made up to 31 August 2011 | 7 pages |
---|
3 February 2012 | Total exemption full accounts made up to 31 August 2011 | 7 pages |
---|
30 January 2012 | Annual return made up to 22 December 2011 no member list | 7 pages |
---|
30 January 2012 | Annual return made up to 22 December 2011 no member list | 7 pages |
---|
30 January 2012 | Appointment of Mrs Victoria Conquest as a director | 2 pages |
---|
30 January 2012 | Appointment of Mrs Victoria Conquest as a director | 2 pages |
---|
28 January 2012 | Termination of appointment of Mark Englefield as a director | 1 page |
---|
28 January 2012 | Termination of appointment of Mark Englefield as a director | 1 page |
---|
28 January 2012 | Appointment of Ms Caryn Elaine Argun as a director | 2 pages |
---|
28 January 2012 | Appointment of Ms Caryn Elaine Argun as a director | 2 pages |
---|
28 January 2012 | Termination of appointment of Daniel Finill as a director | 1 page |
---|
28 January 2012 | Termination of appointment of Daniel Finill as a director | 1 page |
---|
2 February 2011 | Total exemption full accounts made up to 31 August 2010 | 7 pages |
---|
2 February 2011 | Total exemption full accounts made up to 31 August 2010 | 7 pages |
---|
24 January 2011 | Appointment of Miss Katy-Louise Dunkley as a secretary | 1 page |
---|
24 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | 1 page |
---|
24 January 2011 | Appointment of Mr Mark Englefield as a director | 2 pages |
---|
24 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | 1 page |
---|
24 January 2011 | Appointment of Mrs Wendy Anne Smith as a director | 2 pages |
---|
24 January 2011 | Appointment of Mrs Yvonne Wright as a director | 2 pages |
---|
24 January 2011 | Termination of appointment of Rita Davies as a director | 1 page |
---|
24 January 2011 | Annual return made up to 22 December 2010 no member list | 4 pages |
---|
24 January 2011 | Appointment of Mrs Wendy Anne Smith as a director | 2 pages |
---|
24 January 2011 | Appointment of Miss Katy-Louise Dunkley as a secretary | 1 page |
---|
24 January 2011 | Appointment of Mrs Catherine Bush as a director | 2 pages |
---|
24 January 2011 | Appointment of Mrs Sally Taylor as a director | 2 pages |
---|
24 January 2011 | Annual return made up to 22 December 2010 no member list | 4 pages |
---|
24 January 2011 | Appointment of Miss Katy-Louise Dunkley as a director | 2 pages |
---|
24 January 2011 | Appointment of Mrs Susan Mary Dollard as a director | 2 pages |
---|
24 January 2011 | Termination of appointment of Daniel Finill as a secretary | 1 page |
---|
24 January 2011 | Appointment of Mrs Susan Mary Dollard as a director | 2 pages |
---|
24 January 2011 | Termination of appointment of Miksha Patel as a director | 1 page |
---|
24 January 2011 | Termination of appointment of Miksha Patel as a director | 1 page |
---|
24 January 2011 | Appointment of Mr Mark Englefield as a director | 2 pages |
---|
24 January 2011 | Appointment of Mrs Yvonne Wright as a director | 2 pages |
---|
24 January 2011 | Appointment of Mrs Catherine Bush as a director | 2 pages |
---|
24 January 2011 | Appointment of Miss Katy-Louise Dunkley as a director | 2 pages |
---|
24 January 2011 | Termination of appointment of Daniel Finill as a secretary | 1 page |
---|
24 January 2011 | Termination of appointment of Rita Davies as a director | 1 page |
---|
24 January 2011 | Appointment of Mrs Sally Taylor as a director | 2 pages |
---|
22 December 2009 | Incorporation | 37 pages |
---|
22 December 2009 | Incorporation | 37 pages |
---|