THE WORKITOUT RESOLUTION COMPANY LIMITED

Company Documents

DateDescription
08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUFFELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PERSON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/03/162 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAXTON / 08/02/2013

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAHILL / 04/03/2011

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERSON / 04/03/2011

View Document

17/08/1017 August 2010 SECRETARY APPOINTED STEPHEN JAMES HOLDEN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARRICK

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/04/109 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAXTON / 06/10/2006

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 8TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 63 LINCOLNS INN FIELDS LONDON WC2A 3LW

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED WORKITOUT.CO.UK LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/02/008 February 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