CHANGEWORKS CONSULTING LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 01/03/15 NO MEMBER LIST

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 01/03/14 NO MEMBER LIST

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
FIELD HOUSE SUITE 303
2ND FLOOR 15 WELLINGTON ROAD
DEWSBURY
WEST YORKSHIRE
WF13 1HF

View Document

31/07/1331 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 01/03/13 NO MEMBER LIST

View Document

14/06/1214 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 01/03/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 01/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 01/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD WOOD / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA CASTLE / 23/03/2010

View Document

21/12/0921 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

03/11/083 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/07/047 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

15/03/0215 March 2002 ANNUAL RETURN MADE UP TO 01/03/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 96 PADDOCK ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0IW

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: G OFFICE CHANGED 09/03/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/03/011 March 2001 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