ASSORTED WORKS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18

View Document

23/10/2423 October 2024 Termination of appointment of Sandra Rouse as a director on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2022-05-13

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RIZWAN KHALEEL SHAIKH / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/04/2018

View Document

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

View Accounts

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054460230006

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/06/1418 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 01/06/2013

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF UNITED KINGDOM

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/10/1230 October 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR. STEVEN IAN BALL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR. RIZWAN SHAIKH

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SONATA MUSIC LIMITED

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 93 LEONARD STREET 2ND FLOOR LONDON EC2A 4RD UNITED KINGDOM

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR VINYL FACTORY LIMITED

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR CYMON ECKEL

View Document

28/05/1228 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 780

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD

View Document

13/12/1113 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 765

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED SONATA MUSIC LIMITED

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED VINYL FACTORY LIMITED

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

15/07/1115 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 760

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY NORTHFIELD CO SEC LIMITED

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

03/09/103 September 2010 NC INC ALREADY ADJUSTED 18/08/2010

View Document

25/08/1025 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 336070

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYMON GREY ECKEL / 30/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 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