WORK AVOIDANCE LTD

Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM
2 GREENWOODS
WHITCHURCH
HAMPSHIRE
RG28 7BZ

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURAWY

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 2 GREENWOODS WHITCHURCH HAMPSHIRE RG28 7BZ UNITED KINGDOM

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SURAWY

View Document

23/03/1223 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 48 SILCHESTER PLACE HYDE WINCHESTER HAMPSHIRE SO23 7FT UNITED KINGDOM

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN DURDLE / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SURAWY / 14/11/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SURAWY / 14/11/2011

View Document

24/03/1124 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DURDLE / 12/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SURAWY / 12/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURAWY

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SURAWY / 12/01/2010

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR CHRISTOPHER RICHARD SURAWY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SURAWY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY HELEN SURAWY

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information