WORKING TRANSITIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/12/2417 December 2024 Registration of charge 054217540003, created on 2024-12-12

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/02/2421 February 2024 Change of details for Aplus Bidco Limited as a person with significant control on 2023-04-12

View Document

01/12/231 December 2023 Appointment of Stephen Hinchliff as a director on 2023-11-06

View Document

17/11/2317 November 2023 Appointment of Mr Simon Richard Fowler as a director on 2023-09-04

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Ms Caroline Moore on 2022-04-26

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-06-30

View Document

07/01/227 January 2022 Registered office address changed from Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2022-01-07

View Document

01/11/211 November 2021 Termination of appointment of Lynne Frances Hardman as a director on 2021-10-31

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FRANCES HARDMAN / 28/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APLUS BIDCO LIMITED

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FRANCES HARDMAN / 28/02/2020

View Document

28/02/2028 February 2020 CESSATION OF NEIL EDWIN LEWIS AS A PSC

View Document

28/02/2028 February 2020 CESSATION OF JAMES HORSTED AS A PSC

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM ALEXANDRA HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD WEST NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ ENGLAND

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICK BRADLEY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED JULIAN EDWARD HARLEY

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

21/08/1921 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 200

View Document

20/08/1920 August 2019 ADOPT ARTICLES 06/08/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LITTLEJOHN

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIS

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NICK BRADLEY

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HORSTED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR PETER BENJAMIN HOSKER

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HORSTED

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MS ELIZABETH LITTLEJOHN

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/01/183 January 2018 COMPANY NAME CHANGED WORKING TRANSITIONS 2005 LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O JIM HORSTED ALEXANDRA HOUSE QUEENSWOOD OFFICE PARK NEWPORT PAGNELL ROAD WEST NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FRANCES HARDMAN / 21/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS LYNNE FRANCES HARDMAN

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN LEWIS / 24/11/2012

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE BAIN

View Document

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BAIN / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN LEWIS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORSTED / 16/02/2010

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WESTBURY COURT ANGLIA WAY MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6JA

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MRS CLARE BAIN

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 GBP IC 75200/75000 24/11/08 GBP SR 200@1=200

View Document

15/12/0815 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0815 December 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE GARDEN HOUSE, PUTTERIDGE PARK, NEAR LUTON HERTFORDSHIRE LU2 8LD

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 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