Advanced company searchLink opens in new window

WORKING ENVIRONMENTS FURNITURE LTD.

Company number 04001260

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)
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014 CH01 Director's details changed for Mr Harvey Banner on 1 March 2014
30 May 2014 CH01 Director's details changed for Elizabeth Banner on 1 March 2014
30 May 2014 CH03 Secretary's details changed for Mr Harvey Banner on 1 March 2014
26 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
03 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
26 Mar 2013 CERTNM Company name changed working environments (uk) LTD\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
26 Mar 2013 CONNOT Change of name notice
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 Feb 2012 CERTNM Company name changed banner interiors LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
24 Feb 2012 CONNOT Change of name notice
12 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
23 May 2011 TM01 Termination of appointment of Jacqueline Banner as a director
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Elizabeth Banner on 1 October 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Jun 2009 363a Return made up to 24/05/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH
28 Apr 2009 288a Director appointed elizabeth banner
21 Jan 2009 288b Appointment terminated director james banner
27 Oct 2008 363a Return made up to 24/05/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008