Advanced company searchLink opens in new window

THE WORKS ADVERTISING LIMITED

Company number 05640068

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)
18 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
27 Nov 2014 CERTNM Company name changed the works advertising and design LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from 2 Scorers Bowes Business Park Lambton Park Chester Le Street County Durham DH3 4AN on 18 January 2012
18 Jan 2012 CH01 Director's details changed for Mr John Dennis Simpson on 30 November 2011
18 Jan 2012 CH01 Director's details changed for Barry Pollock on 30 November 2011
18 Jan 2012 CH01 Director's details changed for Ian Oswald on 30 November 2011
18 Jan 2012 CH03 Secretary's details changed for Ian Oswald on 30 November 2011
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
19 Nov 2010 AA01 Current accounting period extended from 31 January 2011 to 30 April 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Aug 2010 AD01 Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 5 August 2010
14 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Ian Oswald on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Barry Pollock on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Mr John Dennis Simpson on 30 November 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
11 Dec 2008 363a Return made up to 30/11/08; full list of members