CHANGEWORKS ENTERPRISES LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

27/06/2427 June 2024 Appointment of Mrs Nicola Walters as a director on 2024-06-25

View Document

27/06/2427 June 2024 Termination of appointment of Derek Redvers as a director on 2024-06-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr Graeme William Farmer as a director on 2024-04-25

View Document

29/04/2429 April 2024 Appointment of Mr Josiah Adam Lockhart as a director on 2024-04-25

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Registered office address changed from 36 Newhaven Road Edinburgh EH6 5PY to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2023-11-30

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/11/227 November 2022 Withdrawal of a person with significant control statement on 2022-11-07

View Document

07/11/227 November 2022 Notification of Changeworks Resources for Life as a person with significant control on 2016-05-06

View Document

12/10/2212 October 2022 Cessation of Josiah Adam Lockhart as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Notification of a person with significant control statement

View Document

03/10/223 October 2022 Notification of Josiah Adam Lockhart as a person with significant control on 2022-09-19

View Document

28/09/2228 September 2022 Appointment of Mr Josiah Adam Lockhart as a secretary on 2022-09-19

View Document

28/09/2228 September 2022 Cessation of Teresa Alison Bray as a person with significant control on 2022-09-19

View Document

28/09/2228 September 2022 Termination of appointment of Teresa Alison Bray as a secretary on 2022-09-19

View Document

20/02/2220 February 2022 Termination of appointment of Ian Perry as a director on 2022-02-02

View Document

27/10/2127 October 2021 Termination of appointment of Margaret Somerville as a director on 2021-10-25

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR FAY PURVES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELLY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGESS

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MCVEY

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ADAM ROBERT MCVEY / 29/09/2015

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR IAN PERRY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MISS MARY MADELEINE CHURCH

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STEPHEN ALEXANDER MACKAY BURGESS

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED COUNCILLOR ADAM ROBERT MCVEY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MS FAY LESLEY PURVES

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FARRELLY / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED DR MARGARET SOMERVILLE

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR PHILIP WRIGHT

View Document

06/05/156 May 2015 COMPANY NAME CHANGED HOME HEATING AND INSULATION SERVICE LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA BRAY

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FARRELLY / 27/06/2014

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ANDY SPEIRS

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDY SPEIRS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PRINCE

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ROBERT FARRELLY

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON LEE

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED TERESA ALISON BRAY

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

26/05/0226 May 2002 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 36 NEWHAVEN ROAD EDINBURGH EH6 5PY

View Document

16/07/0116 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 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