Advanced company searchLink opens in new window

A + EDUCATION LIMITED

Company number 05711812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 PSC04 Change of details for Ms Clare Susan Williams as a person with significant control on 17 October 2017
26 Oct 2017 PSC04 Change of details for Mr Manton Keith Levy as a person with significant control on 17 October 2017
26 Oct 2017 PSC04 Change of details for Mrs Nina Faye Craven as a person with significant control on 17 October 2017
23 Oct 2017 PSC07 Cessation of Sandra Jane Mathers as a person with significant control on 17 October 2017
20 Sep 2017 CH03 Secretary's details changed for Mr Manton Keith Levy on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Manton Keith Levy on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Ms Nina Faye Craven on 20 September 2017
20 Sep 2017 PSC04 Change of details for Ms Clare Susan Williams as a person with significant control on 20 September 2017
04 Sep 2017 TM01 Termination of appointment of Sandra Jane Mathers as a director on 1 August 2017
22 Feb 2017 CH01 Director's details changed for Mrs Sandra Jane Mathers on 20 February 2017
22 Feb 2017 CH01 Director's details changed for Ms Nina Faye Craven on 20 February 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 200
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 160
06 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Sep 2014 AD01 Registered office address changed from 21 Reading Road Wallingford Oxford Oxfordshire OX10 9DS to 11 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 16 September 2014
04 Jul 2014 AP01 Appointment of Clare Susan Williams as a director
27 May 2014 CH01 Director's details changed for Ms Nina Faye Linskey on 8 May 2014
17 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders