Advanced company searchLink opens in new window

WORKING WELL LIMITED

Company number 05661385

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)
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 61
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 61
15 Dec 2014 AD03 Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AP01 Appointment of Mrs Liza Anne Hutton as a director
19 Feb 2014 SH03 Purchase of own shares.
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 101
17 Dec 2013 AD04 Register(s) moved to registered office address
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 TM01 Termination of appointment of Martyn Sandbrook as a director
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Martyn Jeremy Sandbrook on 27 October 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 CH01 Director's details changed for Martyn Jeremy Sandbrook on 21 December 2010
21 Dec 2010 CH01 Director's details changed for Lesley Carol Cooper on 21 December 2010
21 Dec 2010 AD02 Register inspection address has been changed
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
12 Dec 2009 CERTNM Company name changed resource systems LIMITED\certificate issued on 12/12/09
  • CONNOT ‐