THE WORKSHOP PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

24/10/2224 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Termination of appointment of Emily Knight as a secretary on 2022-10-05

View Document

21/10/2221 October 2022 Termination of appointment of Emily Knight as a director on 2022-10-05

View Document

21/10/2221 October 2022 Termination of appointment of Robin Joseph Frederick Knight as a director on 2022-10-05

View Document

21/10/2221 October 2022 Appointment of Mr Robin Knight as a secretary on 2022-10-05

View Document

21/10/2221 October 2022 Appointment of Mrs Anna Chovanova as a director on 2022-10-05

View Document

21/10/2221 October 2022 Notification of Anna Chovanova as a person with significant control on 2022-10-05

View Document

21/10/2221 October 2022 Cessation of Emily Knight as a person with significant control on 2022-10-05

View Document

21/10/2221 October 2022 Registered office address changed from 2 Cobble Yard Napier Street Cambridge CB1 1HP England to 24 Bridgeacre Cambridge Cambridgeshire CB4 1JU on 2022-10-21

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 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

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 169 EAST ROAD CAMBRIDGE CB1 1DB

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY KNIGHT / 22/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KNIGHT / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KNIGHT / 22/03/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY KNIGHT / 21/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KNIGHT / 21/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KNIGHT / 21/03/2010

View Document

05/08/095 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0925 July 2009 DIRECTOR AND SECRETARY APPOINTED EMILY KNIGHT

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED ROBIN KNIGHT

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DAVIES

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIES

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELICE DAVIES

View Document

09/07/099 July 2009 GBP SR 1@1

View Document

09/07/099 July 2009 GBP SR 1@1

View Document

22/06/0922 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 17/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAVIES / 17/03/2008

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 £ IC 24/23 30/04/07 £ SR 1@1=1

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 £ SR 1@1 28/09/05

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 £ IC 25/24 23/03/05 £ SR 1@1=1

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 1 TREDGOLD LANE NAPIER STREET CAMBRIDGE CB1 1HN

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 £ IC 25/24 06/02/04 £ SR 1@1=1

View Document

26/02/0426 February 2004 £ IC 26/25 13/05/03 £ SR 1@1=1

View Document

20/01/0420 January 2004 S366A DISP HOLDING AGM 09/01/04

View Document

14/08/0314 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0314 August 2003 DIV 01/04/03

View Document

14/08/0314 August 2003 DIV/RIGHTS/NOT OF REDEM 01/04/03

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; CHANGE OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 ADOPT MEM AND ARTS 20/08/99

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 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