WORKING PARTNERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 New

View Document

15/01/2515 January 2025 Change of details for Working Partners Holdings Limited as a person with significant control on 2016-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

07/11/247 November 2024 Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31

View Document

30/03/2430 March 2024 Registration of charge 060628330011, created on 2024-03-27

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/10/2212 October 2022 All of the property or undertaking has been released from charge 060628330005

View Document

12/10/2212 October 2022 All of the property or undertaking has been released from charge 1

View Document

12/10/2212 October 2022 All of the property or undertaking has been released from charge 2

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 060628330006

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2020-12-31

View Document

03/05/223 May 2022 Secretary's details changed for Christopher Martin Snowdon on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Christopher Martin Snowdon on 2022-05-03

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/01/2212 January 2022 Registration of charge 060628330008, created on 2022-01-10

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

14/06/2114 June 2021 Satisfaction of charge 060628330007 in full

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060628330007

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060628330006

View Document

26/02/1626 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM STANLEY HOUSE 8 ST. CHAD'S PLACE LONDON WC1X 9HH

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/06/2013

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/06/2013

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060628330005

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/05/2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/05/2012

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/08/123 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/123 August 2012 SECT 175, COMPANY BUSINESS 11/07/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR JEREMY BANKS

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BENNETT BAGLIO

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK RITCHIE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED TIMOTHY WALKER RICKETTS

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK RITCHIE / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENNETT MICHAEL BAGLIO / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NETTLETON / 01/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHARLES NETTLETON

View Document

07/05/097 May 2009 GBP NC 100/500 09/03/2007

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 09/03/07

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS; AMEND

View Document

07/05/097 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/097 May 2009 ADOPT MEMORANDUM 09/03/2007

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED WORKING PARTNERS 2007 LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

09/03/079 March 2007 COMPANY NAME CHANGED HAMSARD 3063 LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information