- Company Overview for WORKSHOP TRADING HOLDINGS LIMITED (09512474)
- Filing history for WORKSHOP TRADING HOLDINGS LIMITED (09512474)
- People for WORKSHOP TRADING HOLDINGS LIMITED (09512474)
- Charges for WORKSHOP TRADING HOLDINGS LIMITED (09512474)
- More for WORKSHOP TRADING HOLDINGS LIMITED (09512474)
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
|
|
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
|
|
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
|
|
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 |