- Company Overview for THE WORKS INVESTMENTS LIMITED (09073458)
- Filing history for THE WORKS INVESTMENTS LIMITED (09073458)
- People for THE WORKS INVESTMENTS LIMITED (09073458)
- Charges for THE WORKS INVESTMENTS LIMITED (09073458)
- More for THE WORKS INVESTMENTS LIMITED (09073458)
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) |
---|---|---|---|
07 Aug 2018 | AA | Group of companies' accounts made up to 29 April 2018 | |
01 Aug 2018 | AP03 | Appointment of Gavin Peck as a secretary on 1 August 2018 | |
01 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2018 | SH08 | Change of share class name or designation | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | PSC02 | Notification of Theworks.Co.Uk Plc as a person with significant control on 10 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Endless Llp as a person with significant control on 10 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Endless (Gp) Lp as a person with significant control on 10 July 2018 | |
23 Jul 2018 | MR01 | Registration of charge 090734580002, created on 20 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
05 Apr 2018 | AP01 | Appointment of Gavin Lee Peck as a director on 3 April 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Nicholas John Charles Wood on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Victoria Jayne Norrish on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Kevin Gerard Keaney on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Paul Kerry Hughes on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Andrea Susan Bennett on 28 March 2018 | |
29 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Debbie Jamieson on 1 September 2017 | |
24 Jul 2017 | PSC07 | Cessation of Endless Ii Gp Llp as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC02 | Notification of Endless (Gp) Lp as a person with significant control on 24 July 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 May 2017 | CH01 | Director's details changed for Mr Staurt Warriner on 14 February 2017 | |
11 May 2017 | AP01 | Appointment of Debbie Jamieson as a director on 1 May 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Staurt Warriner as a director on 14 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr James Christopher Michael Woolley as a director on 1 February 2017 |