SOUTHWAY AT THE RODILLIAN ACADEMY LIMITED

The Featherstone Academy, Pontefract Road, The Featherstone Academy, Pontefract Road,, Pontefract, WF7 5AJ, England
StatusACTIVE
Company No.08492483
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SOUTHWAY AT THE RODILLIAN ACADEMY LIMITED is an active private limited company with number 08492483. It was incorporated 11 years, 1 month, 27 days ago, on 17 April 2013. The company address is The Featherstone Academy, Pontefract Road, The Featherstone Academy, Pontefract Road,, Pontefract, WF7 5AJ, England.



Company Fillings

Accounts with accounts type small

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Amy Benson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond James Mannion

Appointment date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr John Bernard Baker

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Benson

Appointment date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Artis

Appointment date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: The Rodillian Academy Longthorpe Lane Lofthouse Wakefield West Yorkshire WF3 3PS

New address: The Featherstone Academy, Pontefract Road, Featherstone Pontefract WF7 5AJ

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Bennett

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Ian Comfort

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-28

Officer name: Mr Adam Thomas Marham

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Andrew John Goulty

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Neville Lawson

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Ian Comfort

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-01

Psc name: The Rodillian Multi Academy Trust

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Andrew John Goulty

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Winn

Termination date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Alan Winn

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Brian Sheldrake

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Sheldrake

Cessation date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Winn

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Goulty

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Sheldrake

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMELGO LTD

24 BOX ROAD,BATH,BA1 7QD

Number:08703002
Status:ACTIVE
Category:Private Limited Company

KYMO UTILITIES AND TRAFFIC MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07043748
Status:LIQUIDATION
Category:Private Limited Company
Number:IC000330
Status:ACTIVE
Category:Investment Company with Variable Capital

RHIRHIAN LTD

44 HUNGATE COURT,FILEY,YO14 0PQ

Number:11458107
Status:ACTIVE
Category:Private Limited Company

SAMBUCA WHITLEY BAY LTD

PJ'S HOTEL STATION ROAD,NORTH SHIELDS,NE29 6HB

Number:10580023
Status:ACTIVE
Category:Private Limited Company

THE UNIVERSITY OF SURREY STUDENTS' UNION

UNION HOUSE STAG HILL,GUILDFORD,GU2 7XH

Number:07470232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source