INSPIRED WORKSHOP MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY ISABELLE COOPER GRAVES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY WINSTON GRAVES

View Document

28/06/1728 June 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

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM PRIMEMEADS DUNSFOLD AERODROME NR DUNSFOLD, CRANLEIGH SURREY GU8 4BS

View Document

25/07/1625 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM PRIMEMEADS DUNSFOLD AERODROME CRANLEIGH SURREY GU6 8TB ENGLAND

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MS ISABELLE JANE GRIEG COOPER GRAVES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEWIS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GRAVES

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR JOHN HENRY WINSTON GRAVES

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/06/1529 June 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

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM UNIT 81, DUNSFOLD PARK CRANLEIGH SURREY GU6 8TB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 4

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY WINSTON GRAVES / 01/07/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/07/1011 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMAS ANTHONY LEWIS / 01/10/2009

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 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