PHOTOGRAPHY WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
29/05/2529 May 2025 | Previous accounting period extended from 2024-08-30 to 2024-08-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-08-31 |
29/05/2429 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
20/05/2420 May 2024 | Director's details changed for Mr Glen Andrew Pearson on 2024-05-01 |
20/05/2420 May 2024 | Change of details for Mr Glen Andrew Pearson as a person with significant control on 2024-05-01 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with updates |
20/05/2420 May 2024 | Director's details changed for Mr Glen Andrew Pearson on 2024-05-01 |
01/03/241 March 2024 | Termination of appointment of Linda-Lee Harrison as a secretary on 2024-02-22 |
01/03/241 March 2024 | Termination of appointment of Linda-Lee Harrison as a director on 2024-02-22 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/08/233 August 2023 | Termination of appointment of Samuel Christopher William Brown as a director on 2023-07-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
06/03/236 March 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
06/04/226 April 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/01/2117 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/05/1414 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/06/134 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/06/116 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/07/107 July 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW PEARSON / 07/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA-LEE HARRISON / 07/05/2010 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/05/0919 May 2009 | LOCATION OF REGISTER OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM STUDIO MILLS FORMERLY LIVERSEDGE MILLS HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ |
19/05/0919 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | LOCATION OF REGISTER OF MEMBERS |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 66 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1JX |
03/06/083 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
20/05/0220 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
15/05/0215 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 |
01/07/991 July 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | NEW SECRETARY APPOINTED |
01/06/991 June 1999 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: NATIONWIDE COMPANY SERVICES LTD SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
01/06/991 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | SECRETARY RESIGNED |
18/05/9918 May 1999 | 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