2 WORKS TM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-06-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

05/02/245 February 2024 Registered office address changed from Unit 2 Intermezzo Drive Intermezzo Drive Stourton Leeds Yorkshire LS10 1DF England to Junction Lane Sankey Valley Industrial Estate Newton-Le-Willows WA12 8DN on 2024-02-05

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-06-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

10/07/2310 July 2023 Cessation of Makehappen Group Limited as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Mr Christopher Stanley Hart on 2023-06-15

View Document

25/01/2325 January 2023 Director's details changed for James Edward Warburton on 2023-01-24

View Document

18/11/2218 November 2022 Accounts for a small company made up to 2021-06-30

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069528270003

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069528270003

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069528270002

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 COMPANY NAME CHANGED TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/07/13

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/125 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1217 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD DELANEY

View Document

07/09/117 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD DELANEY

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLS

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MILLS / 01/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DELANEY / 01/01/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD DELANEY / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 2, WOOD STREET WESTHOUGHTON BOLTON GREATER MANCHESTER BL53AE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PORTER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTOPHER STANLEY HART

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JAMES EDWARD WARBURTON

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED ALAN HARDY

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED STUART PORTER

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DARREN MILLS

View Document

06/07/096 July 2009 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