ADVANCE WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Jeffrey Stuart Webster on 2023-09-17

View Document

19/09/2319 September 2023 Director's details changed for Mr Jack William Davenport on 2023-09-17

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM DAVENPORT / 02/01/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010398630003

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM DAVENPORT / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WEBSTER / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVENPORT / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 11/08/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010398630002

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/12/156 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1514 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/05/1523 May 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY WEBSTER

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WEBSTER

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVENPORT / 28/03/2015

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O J S WEBSTER GALEDFFRWD MILL TREM FFRANCON ST ANNES BETHESDA GWYNEDD LL57 4YD WALES

View Document

26/12/1426 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM DAVENPORT / 03/04/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 11/07/2014

View Document

10/08/1410 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 11/07/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JACK WILLIAM DAVENPORT

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVENPORT

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD DAVENPORT / 01/12/2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAIL WEBSTER / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD DAVENPORT / 01/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY STUART WEBSTER / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVENPORT / 01/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR THOMAS DAVENPORT

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVENPORT

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 64 WATERLOO ROAD ASHTON UNDER LYNE LANCS OL6 8QH

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 05/04

View Document

24/01/9024 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BD

View Document

03/01/903 January 1990 BONUS ISSUE 01/12/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document


More Company Information