Advanced company searchLink opens in new window

@WORK CONSTRUCTION LIMITED

Company number 06786894

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
21 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Oct 2023 AD01 Registered office address changed from Unit 4B Winford Business Park Winford Bristol BS40 8HJ to Whitestones Nove Gardens Portishead North Somerset BS20 7HL on 3 October 2023
03 Oct 2023 TM02 Termination of appointment of Oak Secretaries Limited as a secretary on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Carl Anthony Britton on 3 October 2023
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
02 May 2021 AA Micro company accounts made up to 31 March 2021
07 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 CH01 Director's details changed for Mr Caspar Jarvis Neill on 9 January 2020
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CH01 Director's details changed for Mr Caspar Jarvis Neill on 21 February 2017
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100