THE DEPARTMENT OF SMALL WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Park House 10 Park Street Bristol BS1 5HX United Kingdom to Studio 31 Centrespace Leonard Lane Bristol BS1 1EA on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM STUDIO 31 CENTRESPACE 6 LEONARD LANE BRISTOL BS1 1EA

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAND / 14/08/2014

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARRIET HAND

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 63 SPIKE ISLAND 133 CUMBERLAND ROAD BRISTOL BS1 6UX

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HAND / 01/01/2013

View Document

03/10/133 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HAND / 07/04/2011

View Document

29/12/1129 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HAND / 07/04/2011

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HAND / 07/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET HAND / 07/04/2011

View Document

18/04/1118 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS HARRIET HAND

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED NICK HAND LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

07/02/117 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAND / 17/01/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 153 CRANBROOK ROAD BRISTOL BS6 7DE

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAND / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY HARRIET MILLER

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 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