PROMISE WORKS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Mrs Carolyn Elizabeth Drew on 2025-06-01

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Termination of appointment of Martin Guy Elliott as a director on 2024-12-31

View Document

22/10/2422 October 2024 Appointment of Kama Hannah Mckenzie as a director on 2024-09-17

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Madeleine Suzanne Conway as a director on 2024-01-01

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

30/10/2330 October 2023 Appointment of Mrs Nickie Jane Gething as a director on 2023-10-23

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Director's details changed for Mr Martin Guy Elliott on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from Tilham Farm Baltonsborough Glastonbury BA6 8QA England to 7 Castle Street Bridgwater Somerset TA6 3DT on 2023-03-08

View Document

25/10/2225 October 2022 Director's details changed for Ms Tula Knight on 2022-05-16

View Document

25/10/2225 October 2022 Termination of appointment of Lucinda Martin as a director on 2022-10-06

View Document

25/10/2225 October 2022 Director's details changed for Ms Tula Knight on 2022-07-01

View Document

25/10/2225 October 2022 Director's details changed for Mr Martin Guy Elliott on 2022-10-20

View Document

25/10/2225 October 2022 Termination of appointment of Andrew Robert Holmes as a director on 2022-10-16

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Director's details changed for Ms Lucy Martin on 2021-08-03

View Document

02/06/212 June 2021 Resolutions

View Document

28/07/2028 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/19

View Document

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ANDREW ROBERT HOLMES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR MARTIN GUY ELLIOTT

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BARNETT

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS CAROLYN ELIZABETH DREW

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

24/07/1724 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE MATHER

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS LUCY MARTIN

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIM ROBINSON

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WOODFORD HOUSE WOODFORD LANE WELLS SOMERSET BA5 1QQ

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLINGTON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DAVID ALLAN MILLINGTON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR KEVIN ANTHONY O’DONNELL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MS MADELEINE SUZANNE CONWAY

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVEY

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 10/06/16 NO MEMBER LIST

View Document

02/09/152 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 10/06/15 NO MEMBER LIST

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 10/06/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 2ND FLOOR PRIORY MEDICAL CENTRE GLASTONBURY ROAD WELLS SOMERSET BA5 1XJ UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR APPOINTED LINDA HAZEL BARNETT

View Document

27/06/1327 June 2013 10/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS CLARE ELIZABETH MATHER

View Document

12/03/1312 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY SEAGER

View Document

27/06/1227 June 2012 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER SHEPHERD / 21/06/2012

View Document

21/06/1221 June 2012 10/06/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ROBINSON / 21/06/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER

View Document

30/12/1130 December 2011 ADOPT ARTICLES 16/12/2011

View Document

21/11/1121 November 2011 ADOPT ARTICLES 01/11/2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MRS KIM ROBINSON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR RICHARD MARK DAVEY

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 15 BALSAM FIELDS WINCANTON SOMERSET BA9 9HF UNITED KINGDOM

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR PAUL THOMAS KNIGHT

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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