Advanced company searchLink opens in new window

NORTH WEST ACADEMIES TRUST LIMITED

Company number 08852553

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)
04 Nov 2019 AD01 Registered office address changed from Cedar House 91 Hoole Road Chester CH2 3NJ to The Coach House Union Street Chester CH1 1QP on 4 November 2019
17 Apr 2019 CH01 Director's details changed for Mr Adrian Peter Walmsley on 17 April 2019
17 Apr 2019 PSC04 Change of details for Mr Adrian Peter Walmsley as a person with significant control on 17 April 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 August 2018
03 Dec 2018 MR01 Registration of charge 088525530002, created on 1 December 2018
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
02 Feb 2018 AP01 Appointment of Mr David Neville Jones as a director on 1 October 2017
24 Jan 2018 AP01 Appointment of Mrs Kay Lisa Cook as a director on 1 October 2017
24 Jan 2018 AP01 Appointment of Reverend Elaine Margaret Ollman as a director on 1 October 2017
24 Jan 2018 AP01 Appointment of Mrs Julie Roberts-Joyce as a director on 1 October 2017
22 Jan 2018 AP01 Appointment of Ms Kirsty Cobb as a director on 1 October 2017
09 Jan 2018 AA Full accounts made up to 31 August 2017
05 Oct 2017 MR01 Registration of charge 088525530001, created on 1 October 2017
25 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 August 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
20 Jan 2016 AD01 Registered office address changed from Cedar House 91 Hodle Road Chester Cheshire CH2 3NG to Cedar House 91 Hoole Road Chester CH2 3NJ on 20 January 2016
10 Jan 2016 AA Full accounts made up to 31 August 2015
10 Mar 2015 AD01 Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Cedar House 91 Hodle Road Chester Cheshire CH2 3NG on 10 March 2015
24 Feb 2015 AA Full accounts made up to 31 August 2014
05 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 August 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
09 Sep 2014 AP01 Appointment of Mr Brendan Joseph Wignall as a director on 1 August 2014