THE CHANGE WORKS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHEVINS

View Document

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR BRUCE FINNAMORE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LAVINIA WILSON

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM HL1, HAW LANE SAUNDERTON BUCKS HP14 4AS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR DAVID GEOFFREY CHEVINS

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

27/01/1027 January 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: LITTLE LANE, SAUNDERTON, PRINCES RISBOROUGH, BUCKINGHAMSHIRE HP27 9NW

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 ALTER ARTICLES 20/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/04/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 AUDITOR'S RESIGNATION

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: UARIUS HOUSE, 80-82 CHISWICK HIGH ROAD, LONDON, W4 1SS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 01/03/97

View Document

14/08/9614 August 1996 � SR 6000@1000 22/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: PILGRIM STREET, LONDON, EC4V 6DR

View Document

13/06/9513 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REDESIGNATION 23/09/93

View Document

28/09/9328 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED LUDGATE FORTY FOUR LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RECON 14/07/92

View Document

03/08/923 August 1992 SECRETARY RESIGNED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/92

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/05/9214 May 1992 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