PROJECTWORKS DESIGN LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 20/03/1520 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders | 
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 21/03/1421 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders | 
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 11/03/1311 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 20/02/1220 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders | 
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 22/02/1122 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders | 
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/02/1019 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders | 
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYLIE / 26/01/2010 | 
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 11/03/0911 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | 
| 18/11/0818 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | 
| 18/11/0818 November 2008 | 31/03/08 TOTAL EXEMPTION FULL | 
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM THE ESTATE OFFICE CHRISTINE INGRAM GARDENS BRACKNELL BERKSHIRE RG42 2LX  | 
| 31/01/0831 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | 
| 08/03/078 March 2007 | DIRECTOR RESIGNED | 
| 08/03/078 March 2007 | SECRETARY RESIGNED | 
| 20/02/0720 February 2007 | NEW DIRECTOR APPOINTED | 
| 20/02/0720 February 2007 | NEW SECRETARY APPOINTED | 
| 26/01/0726 January 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