THE WORKSHOP PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Notification of Lisa Marie Crittall as a person with significant control on 2024-04-15

View Document

08/08/248 August 2024 Change of details for Mr Darren William Crittall as a person with significant control on 2024-04-15

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAM CRITTALL / 23/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM CRITTALL / 23/11/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAM CRITTALL / 26/07/2018

View Document

06/09/196 September 2019 CESSATION OF LISA MARIE CRITTALL AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAM CRITTALL / 01/09/2017

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE CRITTALL

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAM CRITTALL / 06/04/2016

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE CRITTALL / 24/11/2014

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM CRITTALL / 24/11/2014

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 316 BEULAH HILL LONDON SE19 3HF

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

25/07/9525 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information