WORKFLOW CONSULTANCY LIMITED

Company Documents

DateDescription
05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 40 HILLMORTON ROAD, INGLEBY BARWICK STOCKTON ON TEES TS17 5BH

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RABY / 21/09/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 06/10/13 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1414 October 2014 SAIL ADDRESS CHANGED FROM: 40 HILLMORTON ROAD INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5BH UNITED KINGDOM

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 06/10/13 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED CHRISTOPHER RABY SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 SAIL ADDRESS CREATED

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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