- Company Overview for THE WORKS (U.K.) LIMITED (02998539)
- Filing history for THE WORKS (U.K.) LIMITED (02998539)
- People for THE WORKS (U.K.) LIMITED (02998539)
- Charges for THE WORKS (U.K.) LIMITED (02998539)
- Insolvency for THE WORKS (U.K.) LIMITED (02998539)
- More for THE WORKS (U.K.) LIMITED (02998539)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
25 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Rachel Louise Hannan as a director on 31 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Gillian Margaret Johnson as a director on 19 May 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Craig Suttle-Burton on 1 January 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Craig Suttle-Burton on 1 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Nov 2014 | AP03 | Appointment of Brian Gee as a secretary on 3 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Paul Anthony Martin Hammond as a secretary on 3 November 2014 | |
05 Aug 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
23 Oct 2013 | AD01 | Registered office address changed from 36 Market Place Heckmondwike West Yorkshire WF16 0JG United Kingdom on 23 October 2013 | |
25 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Andrew Mark Izzard on 6 December 2012 | |
09 Nov 2012 | AP01 | Appointment of Ms Rachel Louise Hannan as a director | |
05 Oct 2012 | AD01 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 5 October 2012 | |
07 Sep 2012 | SH03 | Purchase of own shares. | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2012
|
|
26 Jul 2012 | MISC | Section 519 | |
11 Jul 2012 | AUD | Auditor's resignation | |
10 Feb 2012 | TM01 | Termination of appointment of Daniel Calvert as a director | |
21 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders |