NEW WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr Saman Mansourpour as a person with significant control on 2025-02-01

View Document

21/02/2521 February 2025 Notification of Mark Edward Saint as a person with significant control on 2025-02-01

View Document

21/02/2521 February 2025 Change of details for Mr Saman Mansourpour as a person with significant control on 2025-02-01

View Document

21/02/2521 February 2025 Cessation of Mark Edward Saint as a person with significant control on 2025-02-01

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Notification of Mark Edward Saint as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr Mark Edward Saint as a director on 2023-07-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Termination of appointment of David John Arthur Ghent as a director on 2022-09-28

View Document

28/10/2228 October 2022 Cessation of David John Arthur Ghent as a person with significant control on 2022-09-28

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Appointment of Mr Thomas Joseph William Carter as a director on 2021-11-08

View Document

08/11/218 November 2021 Notification of Thomas Joseph William Carter as a person with significant control on 2021-11-08

View Document

07/11/217 November 2021 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY EILEEN GILLMORE

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1624 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS EILEEN MARY GILLMORE

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM HARMONY HALL 10 BRIDGE STREET BATH BA2 4AS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY JANE GREEN

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEMIMA HOUSE

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE DOWER HOUSE SCHOOL PLACE CLAVERTON BATH NE SOMERSET BA2 7BG ENGLAND

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARTHUR GHENT / 06/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM THE DOWER HOUSE THE OLD RECTORY CLAVERTON BATH BA2 7BG

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE GREEN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA LOUISE HOUSE / 06/11/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE DOWER HOUSE SCHOOL PLACE CLAVERTON BATH BA2 7BG

View Document

20/10/0920 October 2009 SECRETARY APPOINTED JANE GREEN

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 6 GAY STREET BATH BANES BA1 2PH

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: THE FOUNDRY BEEHIVE YARD BATH BA1 5BT

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 S366A DISP HOLDING AGM 21/06/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ONE CARRIAGE COURT, CIRCUS MEWS BATH AVON BA1 2PW

View Document

07/04/037 April 2003 COMPANY NAME CHANGED BEEHIVE YARD (WORKSHOPS NO.2) LI MITED CERTIFICATE ISSUED ON 07/04/03

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 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