MEDIATION AT WORK LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JUNE LOVE

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIONNE LOUISE DURY

View Document

07/11/177 November 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1714 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2016

View Document

24/04/1724 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1724 April 2017 REDUCE ISSUED CAPITAL 11/04/2017

View Document

24/04/1724 April 2017 STATEMENT BY DIRECTORS

View Document

24/04/1724 April 2017 SOLVENCY STATEMENT DATED 11/04/17

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 13/04/16 STATEMENT OF CAPITAL GBP 25

View Document

23/05/1623 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 25

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HINE

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HINE

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DROWLEY

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS ALISON JUNE LOVE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS DIONNE LOUISE DURY

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 22 SANDBED ROAD BRISTOL BS2 9TX

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS DIONNE LOUISE DURY

View Document

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

View Accounts

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR DROWLEY / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HINE / 18/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 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