ACTIVE WORKING C.I.C.

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registered office address changed from Unit 2 Garden Court Gee Road Coalville LE67 4NB England to Unit 1 Vulcan Court Vulcan Way Coalville LE67 3FW on 2023-09-29

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from 181 Ember Lane East Molesey KT8 0BU England to Unit 2 Garden Court Gee Road Coalville LE67 4NB on 2023-01-18

View Document

16/01/2316 January 2023 Director's details changed for Mr Gavin Giffard Lloyd Bradley on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Gavin Giffard Lloyd Bradley as a person with significant control on 2023-01-16

View Document

14/12/2114 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

18/06/2118 June 2021 Registered office address changed from 40 Grove Lane Kingston upon Thames KT1 2st England to 181 Ember Lane East Molesey KT8 0BU on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Gavin Giffard Lloyd Bradley on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Gavin Giffard Lloyd Bradley as a person with significant control on 2021-06-18

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN GIFFARD LLOYD BRADLEY / 24/03/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GIFFARD LLOYD BRADLEY / 24/03/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT 6 SYCAMORE HOUSE LANGDON PARK TEDDINGTON MIDDLESEX TW11 9PE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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