WORKING PRACTICE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

27/11/2227 November 2022 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

17/02/2217 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/01/2227 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

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

22/02/1922 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JILL FRANCES MARTIN / 01/01/2014

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL FRANCES MARTIN / 01/01/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM LOWER TEST STUDIOS OLD HAMBLEDON RACECOURSE SHEADLEY LANE DROXFORD HAMPSHIRE SO32 3QY

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARTIN / 01/01/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SUITE 6B SPAIN BUILDINGS 28 THE SPAIN PETERSFIELD HAMPSHIRE GU32 3LA

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 SUBDIV 100000 £1 SH ABC 16/07/04

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED PAUL MARTIN DESIGN COMPANY LIMIT ED(THE) CERTIFICATE ISSUED ON 28/04/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 NC INC ALREADY ADJUSTED 13/01/92

View Document

24/01/9224 January 1992 £ NC 100/10000 13/01/92

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: BADGER COTTAGE THE ARCADE LISS HAMPSHIRE

View Document

11/08/8711 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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