Advanced company searchLink opens in new window

THE WORKS INVESTMENTS LIMITED

Company number 09073458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 AD01 Registered office address changed from , No. 5 Midpoint Boulevard Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1RN to Boldmere House Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham B46 1AL on 14 February 2017
13 Sep 2016 AA Group of companies' accounts made up to 1 May 2016
23 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 108.91
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2018.
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 108.91
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 93.90
23 Oct 2015 AA Group of companies' accounts made up to 26 April 2015
09 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 AP01 Appointment of Dean Hoyle as a director on 15 September 2015
05 Oct 2015 AP01 Appointment of Anthony David Barraclough as a director on 15 September 2015
11 Sep 2015 SH06 Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 87.80
11 Sep 2015 SH03 Purchase of own shares.
25 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
13 May 2015 TM01 Termination of appointment of Anthony Bernard Solomon as a director on 29 April 2015
23 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
13 Oct 2014 AP01 Appointment of Simon Joseph as a director on 22 September 2014
13 Oct 2014 AP01 Appointment of Tom Scott as a director on 22 September 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100.00
05 Aug 2014 SH10 Particulars of variation of rights attached to shares
05 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 SH02 Sub-division of shares on 25 June 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div of shares 24/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2014 MR01 Registration of charge 090734580001
05 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)