THE WORKPLACE DEPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2213 May 2022 Registration of charge 026103840005, created on 2022-05-01

View Document

22/02/2222 February 2022 Satisfaction of charge 2 in full

View Document

22/02/2222 February 2022 Satisfaction of charge 026103840003 in full

View Document

22/02/2222 February 2022 Satisfaction of charge 026103840004 in full

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/09/2022 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MILLER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN WENDY MILLER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH MILLER / 27/11/2019

View Document

11/05/2011 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JOAN WENDY MILLER / 11/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MILLER / 11/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JOAN WENDY MILLER / 11/05/2020

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM MILLER HOUSE MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8XB ENGLAND

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026103840004

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM HARRIS HOUSE MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8GG

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026103840003

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR STEVEN KENNETH MILLER

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MILLER / 28/04/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WENDY MILLER / 28/04/2011

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WENDY MILLER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MILLER / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOAN WENDY MILLER / 09/10/2009

View Document

29/08/0929 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/06/093 June 2009 COMPANY NAME CHANGED CENTRAL SOURCE GROUP LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CENTRAL SOURCE LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: PORTLAND CHAMBERS 3,PORTLAND ARCADE KING STREET,SOUTHWELL NOTTS. NG25 0EH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

14/05/9114 May 1991 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