METHODS WORKSHOP LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KELLY / 01/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 57 SLAYLEIGH LANE SHEFFIELD S10 3RG UNITED KINGDOM

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KELLY / 01/05/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR KELLY / 01/05/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: MILLENNIUM HOUSE 30 JUNCTION ROAD SHEFFIELD SOUTH YORKSHIRE S11 8XB

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: WALSH COURT 10 BELLS SQUARE SHEFFIELD YORKSHIRE S1 2FY

View Document

05/06/995 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: THE CAM CENTRE MAKERFIELD WAY INCE WIGAN LANCS WN2 2PR

View Document

16/05/9616 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: G OFFICE CHANGED 28/03/87 SAGAR HOUSE ECCLESTON NRO CHORLEY LANCASHIRE

View Document

15/01/8715 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

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