PETERBOROUGH WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Appointment of Mr David Anthony Fletcher as a director on 2024-11-06

View Document

09/08/249 August 2024 Director's details changed for Mr Michael Fletcher on 2024-08-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Termination of appointment of Paul Mayo Holt as a director on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of James Graham O'rawe as a director on 2023-09-21

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/05/2313 May 2023 Termination of appointment of Peter William Clements as a director on 2023-01-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JAMES GRAHAM O'RAWE

View Document

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

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MR MICHAEL FLETCHER

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 20/06/16 NO MEMBER LIST

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 20/06/15 NO MEMBER LIST

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 20/06/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 20/06/13 NO MEMBER LIST

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JOHN KNOWLES

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MEEKINS

View Document

24/07/1224 July 2012 20/06/12 NO MEMBER LIST

View Document

11/08/1111 August 2011 20/06/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLT / 20/06/2010

View Document

15/07/1015 July 2010 20/06/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLETCHER / 20/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH MEEKINS / 20/06/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORES

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MOORES

View Document

04/11/094 November 2009 SECRETARY APPOINTED MR DAVID ARTHUR NEWMAN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MOORES

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR DAVID ARTHUR NEWMAN

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLT / 01/01/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLT / 29/04/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA MEEKINS / 25/03/2009

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MOORES / 27/01/2009

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS SARA ELIZABETH MEEKINS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MOORES / 27/01/2009

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR KAREN WRIGHT

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

28/06/0328 June 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 ANNUAL RETURN MADE UP TO 20/06/97

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 ANNUAL RETURN MADE UP TO 20/06/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 20/06/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 20/06/94

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: WINCHESTER PLACE 80 THORPE ROAD PETERBOROUGH PE3 6HZ

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 20/06/93

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: THE NEW HOUSE THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD

View Document

08/07/928 July 1992 ANNUAL RETURN MADE UP TO 20/06/92

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: THE NEW HOUSE THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

08/07/918 July 1991 ANNUAL RETURN MADE UP TO 20/06/91

View Document

14/12/9014 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 ANNUAL RETURN MADE UP TO 19/06/90

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: THE NEW HOUSE THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: BROADWAY COURT BROADWAY PETERBOROUGH, CAMBS PE1 1RP

View Document

01/05/901 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 EXEMPTION FROM APPOINTING AUDITORS 12/03/90

View Document

27/03/9027 March 1990 ANNUAL RETURN MADE UP TO 20/06/89

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED SALTHILL LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information