- Company Overview for WORKTOWN OFFICE SUPPLIES LIMITED (01834121)
- Filing history for WORKTOWN OFFICE SUPPLIES LIMITED (01834121)
- People for WORKTOWN OFFICE SUPPLIES LIMITED (01834121)
- Charges for WORKTOWN OFFICE SUPPLIES LIMITED (01834121)
- More for WORKTOWN OFFICE SUPPLIES LIMITED (01834121)
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) |
---|---|---|---|
30 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
17 Oct 2014 | AD01 | Registered office address changed from Mortimer's Estate Romsey Road Ower Romsey Hampshire SO51 6AF to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 17 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AD01 | Registered office address changed from Mortimer's Estate Romsey Road Ower Romsey Hampshire SO51 6AF England on 30 December 2013 | |
30 Dec 2013 | AD01 | Registered office address changed from Mortimers Estate Ower Romsey SO51 6AL on 30 December 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Richard James Maxwell Dickson on 21 November 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Andrew Dickson as a secretary | |
06 Dec 2012 | CH01 | Director's details changed for Mr John Park Dickson on 5 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mrs Maureen Sarah Dickson on 5 December 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mrs Maureen Sarah Dickson on 11 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr John Park Dickson on 11 July 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr Richard James Maxwell Dickson on 29 December 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Richard James Maxwell Dickson on 26 October 2009 | |
02 Aug 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
03 Mar 2009 | 363a | Return made up to 29/12/08; full list of members | |
03 Mar 2009 | 288c | Director's change of particulars / richard dickson / 21/04/2003 |