THE WORK PLAYGROUND LTD

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/1925 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

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

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/12/168 December 2016 ADOPT ARTICLES 21/11/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O GOODWINS CHARTERED ACCOUNTANTS AND TAXATION ADVISORS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MISS TRACY SKYRME

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 COMPANY NAME CHANGED THE WELLNESS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY SKYRME

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

10/04/1210 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILSON / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SKYRME / 01/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SKYRME / 31/12/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

22/01/0622 January 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