WORKPLACE CREATIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ England to Vintage Yard Bermondsey Street London SE1 3XF on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Vintage Yard Bermondsey Street London SE1 3XF England to Vintage Yard 61 Bermondsey Street London SE1 3XF on 2025-04-24

View Document

30/01/2530 January 2025 All of the property or undertaking has been released from charge 045513190005

View Document

30/01/2530 January 2025 Accounts for a medium company made up to 2024-01-31

View Document

30/01/2530 January 2025 Satisfaction of charge 045513190006 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 045513190005 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 3 in full

View Document

30/01/2530 January 2025 All of the property or undertaking has been released from charge 045513190006

View Document

30/01/2530 January 2025 Satisfaction of charge 2 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 045513190004 in full

View Document

24/10/2424 October 2024 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2024-10-24

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Director's details changed for Colleen Theresa Bryan on 2022-01-11

View Document

11/10/2211 October 2022 Change of details for Colleen Theresa Bryan as a person with significant control on 2022-01-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045513190006

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045513190005

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/02/191 February 2019 14/11/18 STATEMENT OF CAPITAL GBP 7143

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN BRYAN

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / ROSS CAMERON WILKINSON / 14/11/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / ROSS CAMERON WILKINSON / 01/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CAMERON WILKINSON / 01/11/2018

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / ROSS CAMERON WILKINSON / 31/01/2018

View Document

13/03/1813 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1813 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 6109

View Document

13/03/1813 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ALAN THOMAS

View Document

23/02/1823 February 2018 CESSATION OF ALAN PAUL THOMAS AS A PSC

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045513190004

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / ALAN PAUL THOMAS / 19/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL THOMAS / 19/09/2017

View Document

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL THOMAS / 19/09/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/11/153 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 02/10/12 NO CHANGES

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/11/111 November 2011 02/10/11 NO CHANGES

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

03/03/103 March 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILKINSON / 12/06/2008

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED COLLEEN THERESA BRYAN

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 01/02/03

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 £ NC 100/200000 01/02

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: MEHTA & CO ASCENTIA HOUSE, LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED HIGHDAY LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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