WORKPLACE CREATIONS LIMITED

04551319
1 STANYARDS COURTYARD STANYARDS FARM CHERTSEY ROAD CHOBHAM GU24 8JE

Documents

Documents
Date Category Description Pages
31 Oct 2023 accounts Annual Accounts 8 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2022 officers Change of particulars for director (Colleen Theresa Bryan) 2 Buy now
08 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2022 accounts Annual Accounts 8 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 mortgage Registration of a charge 14 Buy now
14 Jul 2020 mortgage Registration of a charge 24 Buy now
06 Dec 2019 accounts Annual Accounts 8 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2019 capital Return of Allotment of shares 3 Buy now
08 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2018 officers Change of particulars for director (Ross Cameron Wilkinson) 2 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 capital Notice of cancellation of shares 6 Buy now
13 Mar 2018 resolution Resolution 2 Buy now
13 Mar 2018 capital Return of purchase of own shares 3 Buy now
23 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Feb 2018 officers Termination of appointment of secretary (Alan Paul Thomas) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Alan Paul Thomas) 2 Buy now
05 Feb 2018 mortgage Registration of a charge 27 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2017 officers Change of particulars for director (Alan Paul Thomas) 2 Buy now
20 Sep 2017 officers Change of particulars for secretary (Alan Paul Thomas) 1 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 accounts Annual Accounts 7 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2015 accounts Annual Accounts 7 Buy now
19 Oct 2015 annual-return Annual Return 7 Buy now
13 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2014 annual-return Annual Return 7 Buy now
06 Sep 2014 accounts Annual Accounts 7 Buy now
29 Oct 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 23 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
01 Aug 2012 accounts Annual Accounts 7 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 7 Buy now
15 Oct 2010 annual-return Annual Return 7 Buy now
23 Sep 2010 accounts Annual Accounts 7 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
17 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
04 Nov 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
15 Oct 2008 officers Director's change of particulars / ross wilkinson / 12/06/2008 1 Buy now
04 Jul 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 officers Director appointed colleen theresa bryan 1 Buy now
16 Jun 2008 capital Ad 31/01/08\gbp si 583@1=583\gbp ic 10526/11109\ 2 Buy now
23 Oct 2007 annual-return Return made up to 02/10/07; full list of members 6 Buy now
30 Aug 2007 accounts Annual Accounts 12 Buy now
05 Dec 2006 accounts Annual Accounts 10 Buy now
20 Nov 2006 annual-return Return made up to 02/10/06; full list of members 6 Buy now
15 Nov 2006 capital Ad 01/02/06--------- £ si 526@1=526 £ ic 10000/10526 2 Buy now
29 Dec 2005 annual-return Return made up to 02/10/05; full list of members 5 Buy now
30 Nov 2005 accounts Annual Accounts 9 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2004 annual-return Return made up to 02/10/04; full list of members 5 Buy now
04 Aug 2004 accounts Annual Accounts 7 Buy now
07 Apr 2004 annual-return Return made up to 02/10/03; full list of members 6 Buy now
07 Apr 2004 capital Ad 01/02/03--------- £ si 8498@1=8498 £ ic 1502/10000 2 Buy now
07 Apr 2004 capital Ad 01/08/03--------- £ si 1500@1=1500 £ ic 2/1502 2 Buy now
07 Apr 2004 capital Nc inc already adjusted 01/02/03 1 Buy now
07 Apr 2004 resolution Resolution 1 Buy now
07 Apr 2004 accounts Accounting reference date extended from 31/10/03 to 31/01/04 1 Buy now
21 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
10 Jun 2003 mortgage Particulars of mortgage/charge 5 Buy now
12 Mar 2003 officers New director appointed 1 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
09 Feb 2003 officers Secretary resigned 1 Buy now
09 Feb 2003 officers Director resigned 1 Buy now
09 Feb 2003 officers New secretary appointed 2 Buy now
09 Feb 2003 officers New secretary appointed 2 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
09 Feb 2003 address Registered office changed on 09/02/03 from: mehta & co ascentia house, lyndhurst road south ascot berkshire SL5 9ED 1 Buy now
07 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2002 address Registered office changed on 11/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
02 Oct 2002 incorporation Incorporation Company 6 Buy now