WORKING ENVIRONMENTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Notice of move from Administration to Dissolution

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

30/12/2330 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

28/06/2328 June 2023 Administrator's progress report

View Document

16/02/2316 February 2023 Notice of deemed approval of proposals

View Document

25/01/2325 January 2023 Statement of administrator's proposal

View Document

24/01/2324 January 2023 Statement of affairs with form AM02SOA

View Document

12/12/2212 December 2022 Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 2022-12-12

View Document

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

View Document

12/12/2212 December 2022 Appointment of an administrator

View Document

10/11/2210 November 2022 Termination of appointment of Darren Parrish as a director on 2022-10-04

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR JOHN MICHAEL MCLAREN

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR JONATHAN ROBERT MILLS BOWSER

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DARREN PARRISH

View Document

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

View Document

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

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 ADOPT ARTICLES 12/02/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

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

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

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

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WATERFALL

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS

View Document

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

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE

View Document

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

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MARK WALDEN

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR DAVID TIPPING

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR MICHAEL THORNE

View Document

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

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIZIOLEK / 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 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JENKINS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MCCATHIE / 16/05/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMBDEN

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR IAN WATERFALL

View Document

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

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 30/11/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JENKINS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LAMBDEN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PICKERING / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MCCATHIE / 02/12/2009

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

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

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHAEL CHARLES JENKINS

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

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAMBDEN / 20/02/2008

View Document

21/02/0821 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0820 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ADOPT ARTICLES 04/08/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: BROOKLANDS COURTYARD FIRST AVENUE MILLBROOK TRADING ESTATE SOUTHAMPTON, SO1 0LJ

View Document

19/01/9919 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 COMPANY NAME CHANGED T.C. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 101 LONDON ROAD COWPLAN PORTSMOUTH HANTS PO88XJ

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

11/05/8911 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: UNIT 19 LIMERINK SPUR LIMERLINE INDUSTRIAL ESTATE HILSEA PORTSMOUTH HANTS

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/05/8118 May 1981 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