NEW WORKSHOPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Change of details for Mr Saman Mansourpour as a person with significant control on 2025-02-01 |
21/02/2521 February 2025 | Notification of Mark Edward Saint as a person with significant control on 2025-02-01 |
21/02/2521 February 2025 | Change of details for Mr Saman Mansourpour as a person with significant control on 2025-02-01 |
21/02/2521 February 2025 | Cessation of Mark Edward Saint as a person with significant control on 2025-02-01 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
06/10/246 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Notification of Mark Edward Saint as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Appointment of Mr Mark Edward Saint as a director on 2023-07-12 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
28/10/2228 October 2022 | Termination of appointment of David John Arthur Ghent as a director on 2022-09-28 |
28/10/2228 October 2022 | Cessation of David John Arthur Ghent as a person with significant control on 2022-09-28 |
25/09/2225 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Appointment of Mr Thomas Joseph William Carter as a director on 2021-11-08 |
08/11/218 November 2021 | Notification of Thomas Joseph William Carter as a person with significant control on 2021-11-08 |
07/11/217 November 2021 | Micro company accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY EILEEN GILLMORE |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1624 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | SECRETARY APPOINTED MRS EILEEN MARY GILLMORE |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM HARMONY HALL 10 BRIDGE STREET BATH BA2 4AS |
01/07/151 July 2015 | APPOINTMENT TERMINATED, SECRETARY JANE GREEN |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JEMIMA HOUSE |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH UNITED KINGDOM |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/01/1126 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
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 |
19/01/1019 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARTHUR GHENT / 06/11/2009 |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM THE DOWER HOUSE THE OLD RECTORY CLAVERTON BATH BA2 7BG |
06/11/096 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANE GREEN / 06/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA LOUISE HOUSE / 06/11/2009 |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE DOWER HOUSE SCHOOL PLACE CLAVERTON BATH BA2 7BG |
20/10/0920 October 2009 | SECRETARY APPOINTED JANE GREEN |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 6 GAY STREET BATH BANES BA1 2PH |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
03/06/073 June 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/02/079 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | DIRECTOR RESIGNED |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/02/063 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: THE FOUNDRY BEEHIVE YARD BATH BA1 5BT |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | S366A DISP HOLDING AGM 21/06/04 |
07/04/047 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
01/02/041 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ONE CARRIAGE COURT, CIRCUS MEWS BATH AVON BA1 2PW |
07/04/037 April 2003 | COMPANY NAME CHANGED BEEHIVE YARD (WORKSHOPS NO.2) LI MITED CERTIFICATE ISSUED ON 07/04/03 |
17/03/0317 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03 |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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