WORKBENCH OFFICE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 15 15 Neptune Court Vanguard Way Cardiff CF24 5PJ United Kingdom to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2025-04-23

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Registered office address changed from PO Box CF245PJ Workbench 15 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ United Kingdom to 15 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DANIEL GILL

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER EMRYS GILL / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAX GILL / 28/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN GILL / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER EMRYS GILL / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAX GILL / 22/09/2020

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM C/O PETER GILL 15 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ WALES

View Document

10/09/2010 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DANIEL GILL / 10/09/2020

View Document

10/09/2010 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DANIEL GILL / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANIEL GILL / 10/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED HUDSON ESTATES LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM 16 NEPTUNE COURT, VANGUARD WAY CARDIFF CF24 5PJ

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAX GILL / 01/01/2008

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 COMPANY NAME CHANGED GILL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED PGA PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

23/04/0423 April 2004 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