Shapwick School Ltd was established in 1984, it's status at Companies House is "Liquidation". The companies directors are listed as Harris, James, Lush, Hellen Catherine, Wright, Gareth Ian, Brosnan, Denis. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUSH, Hellen Catherine | 26 September 2019 | - | 1 |
WRIGHT, Gareth Ian | 26 September 2019 | - | 1 |
BROSNAN, Denis | 14 December 2011 | 07 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, James | 07 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 03 June 2020 | |
AD01 - Change of registered office address | 20 May 2020 | |
RESOLUTIONS - N/A | 04 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2020 | |
PSC01 - N/A | 01 April 2020 | |
PSC07 - N/A | 01 April 2020 | |
CS01 - N/A | 20 February 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
AP01 - Appointment of director | 19 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 24 August 2018 | |
RESOLUTIONS - N/A | 17 May 2018 | |
AA01 - Change of accounting reference date | 01 May 2018 | |
AAMD - Amended Accounts | 29 March 2018 | |
PSC01 - N/A | 16 March 2018 | |
PSC09 - N/A | 16 March 2018 | |
CS01 - N/A | 13 February 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2018 | |
AA - Annual Accounts | 08 November 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 February 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
AP03 - Appointment of secretary | 08 June 2016 | |
TM02 - Termination of appointment of secretary | 08 June 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
MR04 - N/A | 08 June 2016 | |
MR04 - N/A | 08 June 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AA - Annual Accounts | 06 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
CH03 - Change of particulars for secretary | 25 March 2013 | |
RESOLUTIONS - N/A | 24 September 2012 | |
CC04 - Statement of companies objects | 24 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
CH03 - Change of particulars for secretary | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH03 - Change of particulars for secretary | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 11 October 2011 | |
AD01 - Change of registered office address | 11 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 14 February 2011 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH03 - Change of particulars for secretary | 24 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH03 - Change of particulars for secretary | 05 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
363a - Annual Return | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
225 - Change of Accounting Reference Date | 28 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
AUD - Auditor's letter of resignation | 24 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2008 | |
363a - Annual Return | 15 February 2008 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 12 August 2005 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 06 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 1999 | |
363s - Annual Return | 02 March 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 1999 | |
AA - Annual Accounts | 20 February 1998 | |
363s - Annual Return | 20 February 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 1997 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
363s - Annual Return | 21 February 1996 | |
AA - Annual Accounts | 16 May 1995 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 03 March 1994 | |
AA - Annual Accounts | 30 March 1993 | |
363a - Annual Return | 30 March 1993 | |
363a - Annual Return | 19 February 1992 | |
AA - Annual Accounts | 10 February 1992 | |
288 - N/A | 28 July 1991 | |
288 - N/A | 13 May 1991 | |
AA - Annual Accounts | 27 February 1991 | |
363a - Annual Return | 27 February 1991 | |
AA - Annual Accounts | 20 December 1989 | |
363 - Annual Return | 20 December 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1989 | |
395 - Particulars of a mortgage or charge | 27 January 1989 | |
AA - Annual Accounts | 13 December 1988 | |
363 - Annual Return | 13 December 1988 | |
288 - N/A | 07 December 1988 | |
AA - Annual Accounts | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
288 - N/A | 07 January 1988 | |
363 - Annual Return | 28 September 1987 | |
AA - Annual Accounts | 20 January 1987 | |
363 - Annual Return | 20 January 1987 | |
NEWINC - New incorporation documents | 12 December 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 10 September 2012 | Fully Satisfied |
N/A |
Deed of accession and charge | 10 September 2012 | Fully Satisfied |
N/A |
Debenture | 03 April 2008 | Fully Satisfied |
N/A |
Intercreditor deed | 03 April 2008 | Fully Satisfied |
N/A |
Legal charge | 19 June 1997 | Fully Satisfied |
N/A |
Legal mortgage | 26 June 1989 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 1989 | Fully Satisfied |
N/A |