- Company Overview for WORKS INFRASTRUCTURE (HOLDINGS) LIMITED (05690610)
- Filing history for WORKS INFRASTRUCTURE (HOLDINGS) LIMITED (05690610)
- People for WORKS INFRASTRUCTURE (HOLDINGS) LIMITED (05690610)
- Insolvency for WORKS INFRASTRUCTURE (HOLDINGS) LIMITED (05690610)
- More for WORKS INFRASTRUCTURE (HOLDINGS) LIMITED (05690610)
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) |
---|---|---|---|
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Cos Bruyn as a director on 16 January 2017 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | CH01 | Director's details changed for Mr Roger William Jarold on 26 May 2015 | |
25 May 2015 | AP01 | Appointment of Mr Roger William Jarold as a director on 24 May 2015 | |
25 May 2015 | TM01 | Termination of appointment of Andrew Titter as a director on 25 March 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Feb 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
18 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
01 Feb 2013 | CH03 | Secretary's details changed for Ian Geoffrey Warburton on 28 January 2013 | |
29 May 2012 | AP01 | Appointment of Peter John Tompkins as a director on 25 May 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of Lawrence Ireland as a director on 19 April 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Lawrence Ireland on 31 December 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Lawrence Ireland on 31 December 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Lawrence Ireland on 29 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Robert Lyall Smith as a director on 19 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from Works Infrastructure Ltd Warwick Road Maltby Rotherham South Yorkshire S66 8EW United Kingdom on 8 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Icon Building 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 8 December 2011 |