WORKING INTERIORS LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE CAIN REID BECKLES / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM ENGLISHCOMBE LODGE ENGLISHCOMBE LANE BATH AVON BA2 2EE

View Document

13/06/1213 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEVEN IRVING BECKLES / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CAIN REID BECKLES / 13/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 FIRST GAZETTE

View Document

22/10/0222 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/08/966 August 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 22/02/96

View Document

12/05/9512 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 7th FLOOR BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4PQ

View Document

20/07/9320 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

20/07/9320 July 1993

View Document

06/04/936 April 1993 FIRST GAZETTE

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 4th FLOOR,NARROW QUAY HOUSE PRINCES STREET BRISTOL BS1

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

29/04/9129 April 1991 Incorporation

View Document

29/04/9129 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information