WORKWORDS LTD

Company Documents

DateDescription
26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 APPLICATION FOR STRIKING-OFF

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
109 HARTINGTON ROAD
BRIGHTON
EAST SUSSEX
BN2 3PA

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY SUFF / 06/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 73 SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PH

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED DRAFTAWAY LTD CERTIFICATE ISSUED ON 15/09/03

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/08/036 August 2003 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