- Company Overview for WE ARE SERVICE WORKS LTD (08857719)
- Filing history for WE ARE SERVICE WORKS LTD (08857719)
- People for WE ARE SERVICE WORKS LTD (08857719)
- More for WE ARE SERVICE WORKS LTD (08857719)
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) |
---|---|---|---|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
11 Sep 2018 | TM01 | Termination of appointment of Joanne Carter as a director on 24 July 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
27 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2017
|
|
27 Nov 2017 | SH03 | Purchase of own shares. | |
11 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2017
|
|
11 Oct 2017 | SH03 | Purchase of own shares. | |
02 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | SH03 | Purchase of own shares. | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
05 May 2017 | AP01 | Appointment of Mr Benjamin Thomas Preston Proctor as a director on 1 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Joanne Carter on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Esko Olavi Reinikainen on 4 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 Sep 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Oct 2014 | TM01 | Termination of appointment of Russell Edward Henry Britton as a director on 28 March 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Danielle Beck as a director on 22 October 2014 | |
11 Apr 2014 | TM02 | Termination of appointment of Warwick Leaman as a secretary | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
19 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
18 Feb 2014 | AP01 | Appointment of Danielle Beck as a director |