WORKSTEAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
12/02/2512 February 2025 | Change of details for Mr Richard George Stead as a person with significant control on 2025-02-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-03-31 |
19/02/2419 February 2024 | Change of details for Mr Richard George Stead as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Director's details changed for Mr Richard George Stead on 2023-03-13 |
23/03/2323 March 2023 | Change of details for Mr Richard George Stead as a person with significant control on 2023-03-13 |
23/03/2323 March 2023 | Secretary's details changed for Mr Richard George Stead on 2023-03-13 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 05/04/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND LUCY MARGARET FUTTER / 04/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 20 BOSTOCK HALL BOSTOCK ROAD BOSTOCK MIDDLEWICH CHESHIRE CW10 9JN ENGLAND |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM HIPPOCAMPUS HOUSE HULME LANE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/09/1424 September 2014 | DIRECTOR APPOINTED MRS ROSALIND LUCY MARGARET FUTTER |
09/07/149 July 2014 | COMPANY NAME CHANGED K.I.B.LIMITED CERTIFICATE ISSUED ON 09/07/14 |
09/07/149 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK LUDLOW |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 20 BOSTOCK HALL, BOSTOCK ROAD MIDDLEWICH CHESHIRE CW10 9JN |
07/06/117 June 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND FUTTER |
28/04/1128 April 2011 | DIRECTOR APPOINTED MR FRANK RICHARD LUDLOW |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR FRANK LUDLOW |
14/01/1114 January 2011 | DIRECTOR APPOINTED MRS ROSALIND LUCY MARGARET FUTTER |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RICHARD LUDLOW / 06/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 06/02/2010 |
26/02/1026 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/09/0826 September 2008 | LOCATION OF REGISTER OF MEMBERS |
26/09/0826 September 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | LOCATION OF DEBENTURE REGISTER |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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