- Company Overview for @WORK CONSTRUCTION LIMITED (06786894)
- Filing history for @WORK CONSTRUCTION LIMITED (06786894)
- People for @WORK CONSTRUCTION LIMITED (06786894)
- More for @WORK CONSTRUCTION LIMITED (06786894)
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
|