- Company Overview for POSTWORKS LIMITED (09549192)
- Filing history for POSTWORKS LIMITED (09549192)
- People for POSTWORKS LIMITED (09549192)
- Charges for POSTWORKS LIMITED (09549192)
- Registers for POSTWORKS LIMITED (09549192)
- More for POSTWORKS LIMITED (09549192)
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 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Sep 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | SH02 | Sub-division of shares on 3 August 2018 | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | AP01 | Appointment of Mr Rodney Kwabena Appiah as a director on 14 August 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
18 Apr 2018 | AD02 | Register inspection address has been changed from C/O James Booker Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU England to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY | |
03 Jan 2018 | AD01 | Registered office address changed from 39 Kingswell Street Northampton Northamptonshire NN1 1PP United Kingdom to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr James Levi Booker on 1 January 2018 | |
03 Jan 2018 | PSC04 | Change of details for Miss Marvee Lisa Foster as a person with significant control on 1 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Miss Marvee Lisa Foster on 1 December 2017 | |
01 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O James Booker Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU | |
01 Dec 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
01 Dec 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
01 Dec 2017 | EH01 | Elect to keep the directors' register information on the public register | |
10 Aug 2017 | AD01 | Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to 39 Kingswell Street Northampton Northamptonshire NN1 1PP on 10 August 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of James Levi Booker as a director on 12 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
09 Aug 2016 | CH01 | Director's details changed | |
08 Aug 2016 | AP01 | Appointment of Mr James Levi Booker as a director on 19 April 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|