WORKING ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Registration of charge 032596990015, created on 2022-10-13

View Document

19/10/2219 October 2022 Registration of charge 032596990016, created on 2022-10-13

View Document

18/10/2218 October 2022 Satisfaction of charge 032596990014 in full

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 ADOPT ARTICLES 25/08/2020

View Document

26/10/2026 October 2020 ADOPT ARTICLES 25/08/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 SECRETARY APPOINTED MISS MARIA ELIZABETH HAMILTON

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM UNIT 4, WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1XW ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM BELMONT HOUSE 13 UPPER STREET THAME OXFORDSHIRE OX9 3ER

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032596990013

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032596990012

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032596990010

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032596990011

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

29/12/1729 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 14128

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/171 February 2017 08/01/17 STATEMENT OF CAPITAL GBP 14127

View Document

01/02/171 February 2017 20/10/15 STATEMENT OF CAPITAL GBP 14127

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032596990011

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032596990010

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOAN FRASER HAMILTON / 30/06/2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

16/10/1516 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT LOAN FRASER HAMILTON / 10/03/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 22/09/13 FOR FORM AR01

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM CRENDON HOUSE WESTFIELD ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM BELMONT HOUSE 13 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ER ENGLAND

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

03/11/113 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT LOAN FRASER HAMILTON / 21/09/2011

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

10/01/1010 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/108 January 2010 PREVSHO FROM 06/04/2009 TO 31/03/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM BELMONT HOUSE 13 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ER

View Document

11/11/0911 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BAGNALL

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAGNALL

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAGNALL / 07/12/2006

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: BROOK HOUSE FORTY GREEN, BLEDLOW PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9PN

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/04

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/03

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 S366A DISP HOLDING AGM 06/08/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/98

View Document

31/03/9831 March 1998 SHARES AGREEMENT OTC

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 07/01/98

View Document

15/01/9815 January 1998 £ NC 1000/14125 07/01/98

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 COMPANY NAME CHANGED HOLLOWAY ROAD STUDIOS LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

18/08/9718 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 06/04/98

View Document

07/10/967 October 1996 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