Advanced company searchLink opens in new window

WORKFRONT, LTD.

Company number 06466672

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)
06 Apr 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a small company made up to 31 December 2010
05 Jan 2011 AA Accounts for a small company made up to 31 December 2009
24 Aug 2010 AD01 Registered office address changed from Pinewood Chineham Business Park Crockford Lane Basingstoke Hampshire RO24 8AL England on 24 August 2010
01 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr. Scott Johnson on 1 January 2010
01 Mar 2010 CH01 Director's details changed for Mr. Michael Olson on 1 January 2010
26 Feb 2010 CH03 Secretary's details changed for Michael Olson on 1 January 2010
11 Jan 2010 AA Accounts for a small company made up to 31 December 2008
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Feb 2009 288a Director and secretary appointed michael olson
12 Feb 2009 287 Registered office changed on 12/02/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
12 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
12 Feb 2009 288b Appointment terminated secretary abraham knell
11 Feb 2009 363a Return made up to 08/01/09; full list of members
12 Jun 2008 288b Appointment terminated secretary blakelaw secretaries LIMITED
14 Mar 2008 288a Director appointed mr. Scott johnson
14 Mar 2008 288a Secretary appointed mr abraham knell
14 Mar 2008 CERTNM Company name changed blakedew 718 LIMITED\certificate issued on 18/03/08
13 Mar 2008 288b Appointment terminated director blakelaw director services LIMITED
08 Jan 2008 NEWINC Incorporation