WORKS MANCHESTER LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Administrator's progress report |
01/11/241 November 2024 | Notice of extension of period of Administration |
08/07/248 July 2024 | Administrator's progress report |
22/02/2422 February 2024 | Notice of deemed approval of proposals |
08/02/248 February 2024 | Statement of administrator's proposal |
21/12/2321 December 2023 | Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-12-21 |
21/12/2321 December 2023 | Appointment of an administrator |
11/04/2311 April 2023 | Full accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Cessation of Rymack Sign Solutions Limited as a person with significant control on 2023-02-08 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with updates |
13/02/2313 February 2023 | Notification of Pfi 1 Limited as a person with significant control on 2023-02-08 |
21/10/2221 October 2022 | Confirmation statement made on 2022-08-26 with updates |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Second filing of Confirmation Statement dated 2017-08-30 |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Memorandum and Articles of Association |
28/04/2228 April 2022 | Change of share class name or designation |
14/10/2114 October 2021 | Full accounts made up to 2021-03-31 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
30/12/1930 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038320280003 |
10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280002 |
11/10/1911 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280001 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
05/01/195 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
12/07/1812 July 2018 | PREVSHO FROM 13/07/2018 TO 31/03/2018 |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS |
15/06/1815 June 2018 | 13/07/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | PREVEXT FROM 31/05/2017 TO 13/07/2017 |
21/02/1821 February 2018 | CURREXT FROM 13/07/2017 TO 31/03/2018 |
09/02/189 February 2018 | PREVSHO FROM 31/03/2018 TO 13/07/2017 |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038320280002 |
30/08/1730 August 2017 | Confirmation statement made on 2017-08-26 with updates |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 5 - 7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038320280001 |
20/07/1720 July 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID BRUNT |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR ALAN QUINE ROBERTS |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR PETER ROBERT GUNNING |
18/07/1718 July 2017 | SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC |
18/07/1718 July 2017 | CESSATION OF JOHN DESMOND FITZGERALD AS A PSC |
18/07/1718 July 2017 | CESSATION OF NEIL COUSINS AS A PSC |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNT |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/09/1627 September 2016 | 26/08/16 Statement of Capital gbp 102 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/10/159 October 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/10/1413 October 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
17/10/1217 October 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT G BARTON HALL, HARDY STREET ECCLES MANCHESTER M30 7NB |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1114 October 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
21/02/1121 February 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/1023 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND FITZGERALD / 02/10/2009 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNT / 02/10/2009 |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUNT / 02/10/2009 |
14/10/1014 October 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | Annual return made up to 26 August 2009 with full list of shareholders |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN ROWE |
23/10/0823 October 2008 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/08/0731 August 2007 | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
04/01/074 January 2007 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/09/0216 September 2002 | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
15/06/0115 June 2001 | EXEMPTION FROM APPOINTING AUDITORS |
15/06/0115 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
26/09/0026 September 2000 | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00 |
15/05/0015 May 2000 | REGISTERED OFFICE CHANGED ON 15/05/00 FROM: BARTON HALL TRADING ESTATE HARDY STREET, ECCLES MANCHESTER LANCASHIRE M30 7NN |
01/09/991 September 1999 | NEW DIRECTOR APPOINTED |
01/09/991 September 1999 | DIRECTOR RESIGNED |
01/09/991 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/09/991 September 1999 | SECRETARY RESIGNED |
26/08/9926 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORKS MANCHESTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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