THE WORK SHOP RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Previous accounting period shortened from 2025-10-31 to 2025-03-31 |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Registration of charge 056348870004, created on 2025-04-14 |
16/04/2516 April 2025 | Termination of appointment of Philip Harmsworth as a director on 2025-04-15 |
16/04/2516 April 2025 | Termination of appointment of Michele Teresa Alger as a director on 2025-04-15 |
15/04/2515 April 2025 | Termination of appointment of Michele Teresa Alger as a secretary on 2025-04-15 |
02/04/252 April 2025 | Appointment of Miss Georgina Bayless as a director on 2025-04-02 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Cessation of Michele Theresa Alger as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Notification of Slept Ltd as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Cessation of Philip Harmsworth as a person with significant control on 2024-04-10 |
13/03/2413 March 2024 | Satisfaction of charge 056348870003 in full |
13/03/2413 March 2024 | Satisfaction of charge 056348870002 in full |
01/12/231 December 2023 | Confirmation statement made on 2023-11-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-24 with updates |
25/11/2225 November 2022 | Director's details changed for Ms Michele Teresa Alger on 2022-11-24 |
25/11/2225 November 2022 | Director's details changed for Ms Michele Teresa Alger on 2022-11-24 |
25/11/2225 November 2022 | Secretary's details changed for Ms Michele Teresa Alger on 2022-11-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-10-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA BAYLESS |
01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056348870003 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | DIRECTOR APPOINTED MS GEORGINA BAYLESS |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 4 PEDDLARS WALK RINGWOOD HANTS BH24 1EZ |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056348870002 |
07/06/167 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/12/1324 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/01/1021 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARMSWORTH / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ALGER / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 7 HIGH STREET RINGWOOD BH24 1AB |
28/11/0728 November 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | SECRETARY RESIGNED |
30/11/0530 November 2005 | DIRECTOR RESIGNED |
24/11/0524 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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