- Company Overview for LEARNING AT WORK LIMITED (06388790)
- Filing history for LEARNING AT WORK LIMITED (06388790)
- People for LEARNING AT WORK LIMITED (06388790)
- Charges for LEARNING AT WORK LIMITED (06388790)
- More for LEARNING AT WORK LIMITED (06388790)
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 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from Umit 51-54 Innovation Park 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 19 October 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Unit 51-54 Innovation Park 26 Longfield Road South Church Enterprise Park Bishop Aukland County Durham DL14 6XB United Kingdom on 10 October 2011 | |
20 Jul 2011 | AP01 | Appointment of Mr Anthony James Outhart as a director | |
08 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
29 Jun 2011 | AD01 | Registered office address changed from the Coach House Common Platt Purton Swindon Wiltshire SN5 5JZ England on 29 June 2011 | |
05 May 2011 | AP03 | Appointment of Mr Jonathan Daniel Cummins as a secretary | |
04 May 2011 | AD01 | Registered office address changed from 6 Layton Mount Rawdon Leeds West Yorkshire LS19 6PQ United Kingdom on 4 May 2011 | |
04 May 2011 | TM01 | Termination of appointment of Anne Ashworth as a director | |
04 May 2011 | TM02 | Termination of appointment of Stuart Miller as a secretary | |
04 May 2011 | TM01 | Termination of appointment of Stuart Miller as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 June 2010
|
|
14 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
16 Nov 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | CH01 | Director's details changed for Mr Jonathan Daniel Cummins on 3 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Stuart Miller on 3 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mrs Anne Elizabeth Ashworth on 3 November 2009 | |
15 Oct 2009 | AP01 | Appointment of Mrs Anne Elizabeth Ashworth as a director | |
02 Jul 2009 | 88(2) | Ad 25/02/09\gbp si 40@1=40\gbp ic 2270/2310\ | |
02 Jul 2009 | 88(2) | Ad 26/05/09\gbp si 50@1=50\gbp ic 2220/2270\ |