- Company Overview for BUSINESS AT WORK (UK) LIMITED (07209351)
- Filing history for BUSINESS AT WORK (UK) LIMITED (07209351)
- People for BUSINESS AT WORK (UK) LIMITED (07209351)
- More for BUSINESS AT WORK (UK) LIMITED (07209351)
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) |
---|---|---|---|
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Richard Paul Taylor De Timberley on 1 December 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Shane Lance Rimmer on 1 December 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr David Morgan Marie Laville on 24 December 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 24 March 2016 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Jun 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010 | |
07 Apr 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
01 Apr 2010 | AP01 | Appointment of Mr Shane Lance Rimmer as a director | |
01 Apr 2010 | AP01 | Appointment of Mr David Morgan Marie Laville as a director |