Advanced company searchLink opens in new window

WORKS INFRASTRUCTURE (HOLDINGS) LIMITED

Company number 05690610

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)
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
  • GBP 11,500,000
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
  • GBP 11,500,000
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