- Company Overview for GROWING WORKS (07832832)
- Filing history for GROWING WORKS (07832832)
- People for GROWING WORKS (07832832)
- More for GROWING WORKS (07832832)
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) |
---|---|---|---|
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX England to 90 New North Road Huddersfield HD1 5NE on 29 January 2021 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Graham Roland Simmonds on 4 February 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Graham Roland Simmonds as a director on 21 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Julia Rose Caroline Murray as a director on 21 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | AP01 | Appointment of Ms Caroline Juliet Gore as a director on 9 July 2019 | |
01 May 2019 | TM01 | Termination of appointment of Katie Jeanette Engel as a director on 30 April 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Adam Chambers as a director on 5 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
05 Dec 2018 | TM01 | Termination of appointment of Dawn Marie Pitt as a director on 13 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mrs Helen Mary Tones as a director on 2 October 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX England to Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX on 5 December 2018 | |
02 Nov 2018 | AP01 | Appointment of Miss Katie Jeanette Engel as a director on 2 October 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF England to Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX on 20 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Byron Jones as a director on 13 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Wooldale Independent Cooperative Society 50-52 Wooldale Road Holmfirth West Yorkshire HD9 1QJ to Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF on 30 June 2017 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
06 Nov 2016 | TM01 | Termination of appointment of Jillian Mary Johnson as a director on 31 March 2016 |