Advanced company searchLink opens in new window

WORKS MANAGEMENT LIMITED

Company number 05366029

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)
19 Feb 2013 AA Accounts for a small company made up to 31 May 2012
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 18 February 2013
15 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a small company made up to 31 May 2011
04 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a small company made up to 31 May 2010
12 Mar 2010 CERTNM Company name changed acre 978 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
12 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
10 Feb 2010 AA Accounts for a small company made up to 31 May 2009
09 Feb 2010 AD01 Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010
17 Feb 2009 363a Return made up to 16/02/09; full list of members
14 Jan 2009 AA Accounts for a small company made up to 31 May 2008
29 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2008 363a Return made up to 16/02/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
27 Feb 2007 363a Return made up to 16/02/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 31 May 2006
09 Aug 2006 363a Return made up to 16/02/06; full list of members
09 Aug 2006 288a New director appointed
09 Aug 2006 288a New secretary appointed
08 Aug 2006 288a New director appointed
28 Jul 2006 287 Registered office changed on 28/07/06 from: acre house 11-15 william road london NW1 3ER
21 Mar 2006 288b Secretary resigned