PERSONNEL WORKS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 30 HOLMES GROVE HENLEAZE BRISTOL BS9 4EE

View Document

20/05/1620 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE KEARNS / 19/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 70 LONDON ROAD LEICESTER LE2 0QD

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 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