WORKSHOP TRADING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Second filing of Confirmation Statement dated 2023-12-22

View Document

14/06/2414 June 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

08/11/238 November 2023 Registration of charge 095124740002, created on 2023-11-08

View Document

29/09/2329 September 2023 Appointment of Mr Andrew John Phillips as a director on 2023-09-20

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

01/08/231 August 2023 Cessation of The Barkby Group Plc as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Charles Edward Dickson as a director on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 095124740001 in full

View Document

01/08/231 August 2023 Termination of appointment of Douglas Alexander Benzie as a director on 2023-07-31

View Document

01/08/231 August 2023 Notification of Workshop Coffee Ventures Ltd as a person with significant control on 2023-07-31

View Document

17/05/2317 May 2023 Full accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mr James Duncan Dickson on 2022-11-14

View Document

06/04/226 April 2022 Full accounts made up to 2021-07-01

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-07-02

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA MARGARET DICKSON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

18/10/1918 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 756.17

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

13/07/1813 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 01/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEFFREY LEWIS / 01/03/2018

View Document

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

View Accounts

15/03/1815 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

15/12/1715 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA MARGARET DICKSON / 01/12/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARK JEFFREY LEWIS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DAVID ALAN HALSALL

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS DAVINA MARGARET DICKSON

View Document

15/01/1615 January 2016 ADOPT ARTICLES 23/12/2015

View Document

15/01/1615 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 741.17

View Document

15/01/1615 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 640.58

View Document

15/01/1615 January 2016 ADOPT ARTICLES 24/12/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JAMES DUNCAN DICKSON

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 0.02

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information