WORKPLANE LIGHT PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/10/2430 October 2024 Change of details for Mr Barry Francis Townsend as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Barry Francis Townsend on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mrs Gemma Eileen Marjorie Townsend on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mrs Gemma Eileen Marjorie Townsend as a person with significant control on 2024-10-30

View Document

16/10/2416 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU England to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-16

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

10/10/2310 October 2023 Change of details for Mrs Gemma Eileen Marjorie Townsend as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from 14 Napier Court, the Science Park, Abingdon Oxfordshire OX14 3NB to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Barry Francis Townsend on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mrs Gemma Eileen Marjorie Townsend on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Barry Francis Townsend as a person with significant control on 2023-10-10

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Particulars of variation of rights attached to shares

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FRANCIS TOWNSEND / 01/04/2020

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS GEMMA EILEEN MARJORIE TOWNSEND

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY FRANCIS TOWNSEND / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FRANCIS TOWNSEND / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GEMMA EILEEN MARJORIE TOWNSEND / 15/01/2020

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY FRANCIS TOWNSEND / 01/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA EILEEN MARJORIE TOWNSEND / 01/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/04/1317 April 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

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 150

View Document

28/03/1328 March 2013 ADOPT ARTICLES 07/03/2013

View Document

18/04/1218 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FRANCIS TOWNSEND / 04/05/2010

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE GOODWIN

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FRANCIS TOWNSEND / 01/03/2010

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PHILLIPS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON RICHES

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 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