SITEWORKS 2000 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/07/2524 July 2025 NewRegistration of charge 040454570004, created on 2025-07-07

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

09/07/249 July 2024 Registration of charge 040454570003, created on 2024-06-28

View Document

27/06/2427 June 2024 Satisfaction of charge 1 in full

View Document

05/06/245 June 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Change of details for Mrs Amanda Sarah Brown as a person with significant control on 2021-10-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF CHRISTOPHER JOHN BROWNHILL AS A PSC

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SARAH BROWN / 01/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SARAH BROWN / 01/01/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNHILL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED KEITH GRAHAM BROWN

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWNHILL

View Document

16/01/1816 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1816 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 6.0

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BROWNHILL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SARAH BROWN

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SARAH BROWN / 28/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWNHILL / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWNHILL / 07/07/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/157 April 2015 ADOPT ARTICLES 09/03/2015

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 12

View Document

04/09/144 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SARAH BROWN / 08/08/2014

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SARAH BROWN / 08/08/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD CASSERLEY

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CASSERLEY

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MR CHRISTOPHER BROWNHILL

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 £ IC 24/18 29/03/07 £ SR [email protected]=6

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SUITE 18B VISIONPOINT VAUGHN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UU

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: SUITE 17 VISIONPOINT VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UU

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED CABRHILLA HOLDINGS LTD CERTIFICATE ISSUED ON 13/03/02

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0112 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0112 September 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

12/09/0112 September 2001 £ NC 4/1000 31/08/0

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: WEST MIDLAND HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 28/02/01

View Document

02/08/002 August 2000 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