THE WORKS TECHNICAL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Registered office address changed to PO Box 4385, 05975928 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-17

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KNIGHT

View Document

10/01/1810 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HADFIELD WALKER / 30/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PAUL SMITH

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Registered office address changed from , Home Ground Barn Pury Hill Business Park Alderton Road, Towcester, Northants, NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2014-10-22

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS

View Document

08/09/148 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY ROGER KNIGHT

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 102

View Document

30/08/1330 August 2013 Registered office address changed from , 157 Adnitt Road, Northampton, NN1 4NH on 2013-08-30

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR RICHARD HADFIELD WALKER

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 157 ADNITT ROAD NORTHAMPTON NN1 4NH

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 16/08/2013

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 01/08/2012

View Document

20/09/1220 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 01/08/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 04/03/2011

View Document

01/12/101 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY KNIGHT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HADFIELD WALKER / 05/01/2010

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0825 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 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