WORKS MANCHESTER LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Administrator's progress report

View Document

01/11/241 November 2024 Notice of extension of period of Administration

View Document

08/07/248 July 2024 Administrator's progress report

View Document

22/02/2422 February 2024 Notice of deemed approval of proposals

View Document

08/02/248 February 2024 Statement of administrator's proposal

View Document

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

View Document

21/12/2321 December 2023 Appointment of an administrator

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Cessation of Rymack Sign Solutions Limited as a person with significant control on 2023-02-08

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

13/02/2313 February 2023 Notification of Pfi 1 Limited as a person with significant control on 2023-02-08

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-26 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2017-08-30

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Change of share class name or designation

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038320280003

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280002

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280001

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

12/07/1812 July 2018 PREVSHO FROM 13/07/2018 TO 31/03/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

15/06/1815 June 2018 13/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 13/07/2017

View Document

21/02/1821 February 2018 CURREXT FROM 13/07/2017 TO 31/03/2018

View Document

09/02/189 February 2018 PREVSHO FROM 31/03/2018 TO 13/07/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038320280002

View Document

30/08/1730 August 2017 Confirmation statement made on 2017-08-26 with updates

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 5 - 7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038320280001

View Document

20/07/1720 July 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BRUNT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ALAN QUINE ROBERTS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR PETER ROBERT GUNNING

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC

View Document

18/07/1718 July 2017 CESSATION OF JOHN DESMOND FITZGERALD AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF NEIL COUSINS AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNT

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 26/08/16 Statement of Capital gbp 102

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/07/1523 July 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

13/10/1413 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/09/1419 September 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

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT G BARTON HALL, HARDY STREET ECCLES MANCHESTER M30 7NB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND FITZGERALD / 02/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNT / 02/10/2009

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUNT / 02/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ROWE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: BARTON HALL TRADING ESTATE HARDY STREET, ECCLES MANCHESTER LANCASHIRE M30 7NN

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 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