WORKING ENVIRONMENTS CITY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Neil Mcroberts as a director on 2022-11-14

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BEAVEN

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BEAVEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ANDREW HAYNES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLOUNAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIZIOLEK

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS DEBBIE BEAVEN

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR PAUL MCCLOUNAN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY BIRD

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JONATHAN NICHOLLS

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDY BIRD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE MCCATHIE

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PICKERING / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE SHEASBY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RICHARD NIZIOLEK

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHERSTON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR LUKE MCCATHIE

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PAUL FEATHERSTON

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR BRUCE SHEASBY

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED WORKING ENVIRONMENTS (CITY) LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PICKERING / 08/08/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/09/2008

View Document

03/03/083 March 2008 ADOPT ARTICLES 20/02/2008

View Document

03/03/083 March 2008 DIRECTOR APPOINTED GEOFFREY BRYAN WALKER

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY HELEN CORT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS COOPER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED LEE MARK PICKERING

View Document

03/03/083 March 2008 SECRETARY APPOINTED STUART GRAHAM WEATHERLEY

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED PARIS 049 LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

04/02/084 February 2008 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