- 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) |
---|---|---|---|
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
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
23 Oct 2015 | AA | Group of companies' accounts made up to 26 April 2015 | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Jul 2014 | MR01 | Registration of charge 090734580001 | |
05 Jun 2014 | NEWINC |
Incorporation
|