THE AT WORK PARTNERSHIP LTD

Company Documents

DateDescription
01/09/251 September 2025 NewSecretary's details changed for Ms Marcia Stein on 2025-08-16

View Document

01/09/251 September 2025 NewDirector's details changed for Ms Marcia Stein on 2025-08-16

View Document

01/09/251 September 2025 NewChange of details for Ms Marcia Stein as a person with significant control on 2025-08-16

View Document

20/08/2520 August 2025 NewDirector's details changed for Ms Marcia Stein on 2025-08-20

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Director's details changed for Ms Marcia Stein on 2023-07-06

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/05/2310 May 2023 Register(s) moved to registered office address Highstone House, Office 3a High Street Barnet EN5 5SU

View Document

10/05/2310 May 2023 Register inspection address has been changed from 19 Bishops Avenue Bishops Avenue Elstree Borehamwood WD6 3LZ England to 165 High Street Barnet EN5 5SU

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/191 July 2019 CESSATION OF TRACY CONNORS AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY CONNORS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MS MARCIA FREEDMAN / 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM, OFFICE SUITE 1 (I) HIGHSTONE HOUSE, 165 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SU, ENGLAND

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA STEIN / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CONNORS / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN BALLARD / 21/09/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARCIA HELENE STEIN / 21/09/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARCIA HELENE STEIN / 21/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, OFFICE SUITE 1 (I) HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SU, ENGLAND

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, 19 BISHOPS AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3LZ

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, OFFICE SUITE 1 (I) HIGHSTONE HOUSE, 165 HIGH STREET, BARNET, EN5 5SU, ENGLAND

View Document

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 29/11/14 STATEMENT OF CAPITAL GBP 105

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SUFF

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CONNORS / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUFF / 11/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA HELENE STEIN / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN BALLARD / 11/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 17 TRINITY ROAD, WOOD GREEN, LONDON N22 8LB

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 10 MASONS AVENUE, HARROW, MIDDLESEX HA3 5AP

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 10 MASONS AVENUE, HARROW, MIDDLESEX HA3 5AP

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 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