Advanced company searchLink opens in new window

THE WORKS INTERNATIONAL SALES LIMITED

Company number 02053572

Filter by category

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)
28 Jul 2016 AP01 Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016
28 Jul 2016 AP01 Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2016 MR04 Satisfaction of charge 18 in full
07 Jun 2016 MR04 Satisfaction of charge 9 in full
07 Jun 2016 MR04 Satisfaction of charge 5 in full
07 Jun 2016 MR04 Satisfaction of charge 11 in full
07 Jun 2016 MR04 Satisfaction of charge 8 in full
07 Jun 2016 MR04 Satisfaction of charge 10 in full
07 Jun 2016 MR04 Satisfaction of charge 7 in full
07 Jun 2016 MR04 Satisfaction of charge 3 in full
07 Jun 2016 MR04 Satisfaction of charge 4 in full
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 900
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 900
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 900
14 Feb 2014 AA Total exemption full accounts made up to 31 December 2012
07 May 2013 AP01 Appointment of Mr Michael Brawley as a director
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Mark Fisher as a director
30 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr Andres Ordonez on 10 February 2012
02 Nov 2011 TM02 Termination of appointment of Cr Secretaries Limited as a secretary