- Company Overview for WORKHOUSE FRAMING LIMITED (09644465)
- Filing history for WORKHOUSE FRAMING LIMITED (09644465)
- People for WORKHOUSE FRAMING LIMITED (09644465)
- More for WORKHOUSE FRAMING LIMITED (09644465)
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
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|