Advanced company searchLink opens in new window

WORKHOUSE FRAMING LIMITED

Company number 09644465

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 30 June 2023
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
13 Jan 2023 AP01 Appointment of Mr Matthew Powell as a director on 1 December 2022
13 Jan 2023 PSC01 Notification of Matthew Powell as a person with significant control on 1 December 2022
13 Jan 2023 TM01 Termination of appointment of Liliane Marguerite Powell as a director on 1 December 2022
13 Jan 2023 PSC07 Cessation of Liliane Marguerite Powell as a person with significant control on 1 December 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 May 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Oct 2017 AD01 Registered office address changed from Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR United Kingdom to 18 Manor Park Arkendale Knaresborough N Yorks HG5 0QH on 16 October 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 TM02 Termination of appointment of Jeal & Co Limited as a secretary on 6 July 2015
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 100