TEMPORARY WORKS FORUM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Stephen Douglas Hesketh as a director on 2025-06-05

View Document

10/06/2510 June 2025 Termination of appointment of Benjamyn Martyn Beaumont as a director on 2025-06-05

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-02-29

View Document

19/07/2419 July 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

14/06/2414 June 2024 Appointment of Mr Karl Elliott Wilford as a director on 2024-06-12

View Document

14/06/2414 June 2024 Appointment of Mr Calum George Barrett as a director on 2024-06-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Timothy French as a director on 2024-02-12

View Document

04/12/234 December 2023 Termination of appointment of Mark James Pring as a director on 2023-12-04

View Document

19/06/2319 June 2023 Appointment of Mr Mark James Pring as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of David Andrew Bernard Thomas as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of David Andrew Bernard Thomas as a director on 2023-06-16

View Document

16/06/2316 June 2023 Register inspection address has been changed from C/O C/O 31 Westmorland Road Sale Cheshire M33 3QX England to PO Box PO Box 808 16, Hillside Lane Moulton Northwich CW9 8QX

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2023-02-28

View Document

27/04/2327 April 2023 Director's details changed for Mr Robert John Millard on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Benjamyn Martyn Beaumont on 2023-04-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Miss Jemma Claire Quin on 2022-11-14

View Document

21/02/2221 February 2022 Director's details changed for Miss Jemma Claire Quin on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Stephen Douglas Hesketh on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2021-02-28

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MISS JEMMA CLAIRE QUIN

View Document

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES TOD

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ASHLEY DANIELS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MALACHY MICHAEL RYAN

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILLARD / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGLOIN / 18/06/2019

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ROBERT JOHN MILLARD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT TOLLEY

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR STEPHEN DOUGLAS HESKETH

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR JOHN JOSEPH MCGLOIN

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWLETT

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

10/02/1610 February 2016 10/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD LOHMANN / 10/02/2016

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/02/1516 February 2015 10/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 14/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BERNARD THOMAS / 14/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD LOHMANN / 14/02/2015

View Document

16/02/1516 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1514 February 2015 SAIL ADDRESS CREATED

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT NEIL TOLLEY / 14/02/2015

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR DAVID ANDREW BERNARD THOMAS

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARPENTER

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 29/08/2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID ANDREW BERNARD THOMAS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BENJAMYN MARTYN BEAUMONT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID ANDREW BERNARD THOMAS

View Document

07/03/147 March 2014 10/02/14 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR TIMOTHY GERARD LOHMANN

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/03/131 March 2013 10/02/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKEY

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 10/02/12 NO MEMBER LIST

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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