RE-WORK LEEDS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/248 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of a voluntary liquidator

View Document

02/02/242 February 2024 Statement of affairs

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Registered office address changed from Unit 7 & 11 New Craven Industrial Estate New Craven Gate Leeds LS11 5NF England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2024-02-02

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/11/2228 November 2022 Change of details for Ms Caroline Wherritt as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Ms Caroline Louise Wherritt on 2022-11-28

View Document

16/11/2216 November 2022 Change of details for Ms Caroline Wherritt as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Appointment of Miss Jenna Cooper as a director on 2022-11-11

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'MEARA

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE O'MEARA

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MISS LOUISA HENRY

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MS CAROLINE WHERRITT / 18/10/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE REYNOLDS

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GAMBLE

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063414150001

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CARLYN WILTSHIRE

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 15 HUNSLET TRADING ESTATE SEVERN WAY HUNSLET LEEDS WEST YORKSHIRE LS10 1BL

View Document

03/04/173 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063414150001

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS MICHELLE ANDREA REYNOLDS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS CARLYN MARY WILTSHIRE

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS

View Document

27/10/1127 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOGGIN

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR RICHARD MARK LUCAS

View Document

12/01/1112 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 ADOPT ARTICLES 17/11/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE WHERRITT / 12/10/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE WHERRITT / 12/10/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MALCOLM FOGGIN / 01/11/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG HENDERSON / 01/11/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE WHERRITT / 01/11/2009

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 ALTER ARTICLES 06/08/2009

View Document

28/10/0928 October 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR ROBERT CRAIG HENDERSON

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 17 CASTLE LODGE SQUARE ROTHWELL LEEDS LS26 0ZG

View Document

22/10/0722 October 2007 CONVERSION TO A CIC

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED RE-WORK LEEDS LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 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