DATAWORKFORCE LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

03/11/213 November 2021 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 45 High Street Haverfordwest SA61 2BP on 2021-11-03

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRIE / 25/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR THOMAS BARRIE

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR THOMAS BARRIE

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ELLIOT BARRIE / 15/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FRANKLIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FRANKLIN / 30/09/2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANG

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR THOMAS ELLIOT BARRIE

View Document

22/04/1422 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY LAURIE BOUDREAUX

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1322 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/121 August 2012 SECRETARY APPOINTED MRS LAURIE BOUDREAUX

View Document

01/08/121 August 2012 SECRETARY APPOINTED MRS LAURIE BOUDREAUX

View Document

26/03/1226 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY NADENE CHAPLIN

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM TUSCAN FORD LANE TROTTISCLIFFE WEST MALLING KENT ME19 5DP

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1025 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FRANKLIN / 02/03/2010

View Document

27/01/1027 January 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

28/02/0928 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: JUSTIN HOUSE, 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: BROADWAY HOUSE, 3 HIGH STREET BROMLEY KENT BR1 1LF

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

28/02/0528 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document



14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DELIVERY EXT'D 3 MTH 28/02/03

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 262497.75 02/06/00

View Document

26/05/0026 May 2000 £ IC 225000/141752 11/05/00 £ SR [email protected]=83248

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

02/02/002 February 2000 £ IC 225000/195751 06/01/00 £ SR [email protected]=29249

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 AUDITOR'S RESIGNATION

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 £ NC 100/500000 27/02/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED PARILLA LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 S252 DISP LAYING ACC 02/02/95

View Document

28/02/9628 February 1996 S386 DISP APP AUDS 02/02/95

View Document

28/02/9628 February 1996 S366A DISP HOLDING AGM 02/02/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/9511 April 1995 S252 DISP LAYING ACC 02/02/95

View Document

11/04/9511 April 1995 S366A DISP HOLDING AGM 02/02/95

View Document

11/04/9511 April 1995 S386 DISP APP AUDS 02/02/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document (might not be available)

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: G OFFICE CHANGED 13/06/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document (might not be available)

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company