THE WORK SHOP RESOURCING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Registration of charge 056348870004, created on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Philip Harmsworth as a director on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Michele Teresa Alger as a director on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Michele Teresa Alger as a secretary on 2025-04-15

View Document

02/04/252 April 2025 Appointment of Miss Georgina Bayless as a director on 2025-04-02

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Cessation of Michele Theresa Alger as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Slept Ltd as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Philip Harmsworth as a person with significant control on 2024-04-10

View Document

13/03/2413 March 2024 Satisfaction of charge 056348870003 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 056348870002 in full

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

25/11/2225 November 2022 Director's details changed for Ms Michele Teresa Alger on 2022-11-24

View Document

25/11/2225 November 2022 Director's details changed for Ms Michele Teresa Alger on 2022-11-24

View Document

25/11/2225 November 2022 Secretary's details changed for Ms Michele Teresa Alger on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BAYLESS

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056348870003

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MS GEORGINA BAYLESS

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 4 PEDDLARS WALK RINGWOOD HANTS BH24 1EZ

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056348870002

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARMSWORTH / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ALGER / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 7 HIGH STREET RINGWOOD BH24 1AB

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 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