HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST

06548296
HABERDASHERS' ADAMS GRAMMAR SCHOOL HIGH ST NEWPORT SHROPSHIRE TF10 7BD

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 57 Buy now
08 Sep 2024 officers Appointment of director (Mr Michael John Braddick Nielsen) 2 Buy now
08 Sep 2024 officers Termination of appointment of director (James Penney) 1 Buy now
30 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 58 Buy now
31 Dec 2023 officers Appointment of director (Mr Simon Henry Dorman) 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Appointment of director (Miss Sarah Mitchell) 2 Buy now
01 Feb 2023 officers Termination of appointment of director (Maurice Henry Walters) 1 Buy now
01 Feb 2023 officers Termination of appointment of director (Michael Andrew Osborne) 1 Buy now
28 Dec 2022 accounts Annual Accounts 54 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 change-of-name Certificate Change Of Name Company 7 Buy now
22 Mar 2022 change-of-name Change Of Name Exemption 1 Buy now
22 Mar 2022 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2021 accounts Annual Accounts 53 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 55 Buy now
11 Jan 2021 officers Appointment of director (Mr Mark Peter Lister Searles) 2 Buy now
05 Sep 2020 officers Termination of appointment of director (Samuel Vernon Taylor) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Termination of appointment of director (Roderick Guy Barrow) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Michael Andrew Osborne) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr David Edward Jones) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr Maurice Henry Walters) 2 Buy now
30 Dec 2019 officers Termination of appointment of director (John William Anthony Cann) 1 Buy now
23 Dec 2019 accounts Annual Accounts 55 Buy now
16 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Termination of appointment of director (Jeremy Wynne Ruthven Goulding) 1 Buy now
18 Feb 2019 accounts Annual Accounts 57 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
15 Jan 2018 accounts Annual Accounts 56 Buy now
21 Nov 2017 officers Termination of appointment of director (Kimberley Burbidge) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr James Penney) 4 Buy now
06 Jun 2017 auditors Auditors Resignation Company 1 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2017 officers Termination of appointment of director (Richard Gordon Finlay Glover) 1 Buy now
20 Feb 2017 accounts Annual Accounts 61 Buy now
02 Nov 2016 officers Appointment of director (Mr Richard Gordon Finlay Glover) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Margot Suzanne Chaundler) 1 Buy now
31 May 2016 accounts Annual Accounts 47 Buy now
24 Apr 2016 annual-return Annual Return 6 Buy now
19 Apr 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 officers Termination of appointment of director (Jonathan Ernest Norman Bates) 1 Buy now
20 Feb 2015 accounts Annual Accounts 49 Buy now
03 Jan 2015 officers Appointment of director (Mr Jeremy Wynne Ruthven Goulding) 2 Buy now
06 Sep 2014 officers Appointment of director (Mr Roderick Guy Barrow) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (William Anthony Bowater Russell) 1 Buy now
20 Apr 2014 annual-return Annual Return 6 Buy now
20 Apr 2014 officers Appointment of director (Mr John Gallagher) 2 Buy now
12 Feb 2014 accounts Annual Accounts 52 Buy now
09 Dec 2013 officers Appointment of director (Mr Jonathan Ernest Norman Bates) 2 Buy now
08 Dec 2013 officers Termination of appointment of director (Geoffrey Powell) 1 Buy now
03 Nov 2013 officers Change of particulars for director (Mrs Kimberley Burbidge) 2 Buy now
03 Nov 2013 officers Appointment of director (Mrs Kimberley Burbidge) 2 Buy now
03 Nov 2013 officers Termination of appointment of director (Henriette Harnisch) 1 Buy now
03 Nov 2013 officers Termination of appointment of director (Jonathan Hamilton) 1 Buy now
07 Jun 2013 accounts Annual Accounts 45 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
10 Mar 2013 officers Termination of appointment of director (John Gallagher) 1 Buy now
10 Mar 2013 officers Appointment of director (Mr Geoffrey Mark Powell) 2 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 37 Buy now
23 Dec 2011 officers Termination of appointment of director (Bruce Powell) 1 Buy now
27 Oct 2011 officers Appointment of director (Mrs Henriette Harnisch) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Mr William Anthony Bowath Russell) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Mr Jonathan Harry Wharton Hamilton) 2 Buy now
26 Oct 2011 officers Appointment of director (Mr Bruce Lewis Hamilton Powell) 2 Buy now
26 Oct 2011 officers Appointment of director (Mr Samuel Vernon Taylor) 2 Buy now
25 Oct 2011 officers Change of particulars for director (Mrs Margot Suzanne Chaundler) 2 Buy now
25 Oct 2011 officers Change of particulars for director (Mrs Margot Suzanne Chaundler) 2 Buy now
20 Sep 2011 officers Appointment of director (Mr John Gallagher) 2 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 officers Appointment of director (Mr John William Anthony Cann) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Colin Forbes Watt) 2 Buy now
09 Sep 2011 officers Termination of appointment of director (Christopher Bateman) 1 Buy now
09 Sep 2011 officers Appointment of secretary (Mr Adrian Gerald Burns) 1 Buy now
09 Sep 2011 officers Termination of appointment of secretary (Peter Rowland) 1 Buy now
22 Aug 2011 change-of-constitution Statement Of Companys Objects 1 Buy now
22 Aug 2011 resolution Resolution 37 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 31 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 30 Buy now
10 May 2010 officers Appointment of director (Dr Christopher John Turner Bateman) 3 Buy now
10 May 2010 officers Termination of appointment of director (David Juster) 2 Buy now
27 Jan 2010 officers Appointment of secretary (Mr Peter Nigel Rowland) 3 Buy now
27 Jan 2010 officers Appointment of director (Mrs Margot Suzanne Chaundler) 3 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2009 officers Appointment terminated secretary allan snell 1 Buy now
06 Apr 2009 annual-return Annual return made up to 28/03/09 3 Buy now
06 Apr 2009 officers Secretary's change of particulars / allan snell / 06/04/2009 1 Buy now
09 Mar 2009 officers Director appointed william anthony bowater russell 2 Buy now
25 Feb 2009 officers Appointment terminated director bruce powell 2 Buy now
29 Aug 2008 incorporation Memorandum Articles 34 Buy now
29 Aug 2008 resolution Resolution 2 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 16 st. John's lane london EC1M 4BS 1 Buy now
20 Aug 2008 officers Secretary appointed allan michael snell 2 Buy now