MAKING CHANGE WORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Termination of appointment of Bwb Secretaries Limited as a secretary on 2025-07-07

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Director's details changed for Mr Jonathan Piers Thurston on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mr Jonathan Paul Pilgrim on 2024-09-01

View Document

01/09/241 September 2024 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mr Jonathan Piers Thurston as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Secretary's details changed for Bwb Secretaries Limited on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mr Jonathan Paul Pilgrim as a person with significant control on 2024-09-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-04

View Document

04/01/234 January 2023 Secretary's details changed for Bwb Secretaries Limited on 2022-12-14

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 09/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 09/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIES LIMITED / 16/11/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 04/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 04/04/2018

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PILGRIM / 15/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PILGRIM / 15/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 15/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 15/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 CORPORATE SECRETARY APPOINTED BWB SECRETARIES LIMITED

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY GH SECRETARIES LIMITED

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 CORPORATE SECRETARY APPOINTED GH SECRETARIES LIMITED

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNIT 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 01/11/11 STATEMENT OF CAPITAL GBP 24

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN THURSTON

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 24 OLD FARM ROAD HAMPTON LONDON MIDDLESEX TW12 3RL ENGLAND

View Document

10/07/1210 July 2012 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 INCREASE IN NOMINAL CAPITAL

View Document

27/07/1127 July 2011 ALTER ARTICLES 01/03/2011

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 24 OLD FARM ROAD HAMPTON HAMPTON MIDDLESEX TW123RL ENGLAND

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM THE OLD COURT HOUSE CHURCH STREET BICESTER OXON OX266AZ

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 24 OLD FARM ROAD HAMPTON HAMPTON MIDDLESEX TW123RL ENGLAND

View Document

10/11/1010 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIERS THURSTON / 02/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PILGRIM / 02/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM THE OLD CHURCH HOUSE, CHURCH STREET, BICESTER OXON OX26 6AZ

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN THURSTON / 29/06/2008

View Document

16/10/0716 October 2007 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