Advanced company searchLink opens in new window

WORKSHOP TRADING HOLDINGS LIMITED

Company number 09512474

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)
20 Jul 2020 MR01 Registration of charge 095124740001, created on 15 July 2020
17 Jun 2020 AP01 Appointment of Douglas Alexander Benzie as a director on 5 May 2020
18 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
05 Feb 2020 AD01 Registered office address changed from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 5 February 2020
21 Jan 2020 SH08 Change of share class name or designation
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
21 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 AA01 Current accounting period extended from 27 March 2020 to 30 June 2020
08 Jan 2020 PSC02 Notification of The Barkby Group Plc as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of James Duncan Dickson as a person with significant control on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of David Alan Halsall as a director on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of Davina Margaret Dickson as a director on 7 January 2020
08 Jan 2020 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 8 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 956.17
23 Dec 2019 AA Full accounts made up to 31 March 2019
17 Dec 2019 PSC01 Notification of Davina Margaret Dickson as a person with significant control on 16 December 2019
18 Oct 2019 TM01 Termination of appointment of Mark Jeffrey Lewis as a director on 20 September 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 756.17
18 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2017
23 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Mr Mark Jeffrey Lewis on 1 March 2018
23 Apr 2018 CH01 Director's details changed for Mr James Duncan Dickson on 1 March 2018