WORKING TRANSITIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
36-38 CORNHILL
LONDON
EC3V 3PQ

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM:
36-38 CORNHILL
LONDON
EC3V 3PQ
UNITED KINGDOM

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 SECRETARY APPOINTED MR DAVID SAMUEL PETER FIRTH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR DAVID SAMUEL PETER FIRTH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SIDLIN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK SIDLIN

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

21/06/1321 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 ALTER MEM AND ARTS 07/11/98

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 07/11/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: G OFFICE CHANGED 17/11/98 11 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: G OFFICE CHANGED 04/06/98 11 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: G OFFICE CHANGED 04/06/98 JOHN CLARE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT

View Document

13/05/9813 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: G OFFICE CHANGED 22/06/93 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKS MK9 1DZ

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 � NC 10000/50000 07/06/

View Document

22/06/9322 June 1993 NC INC ALREADY ADJUSTED ********

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED HOWPER 125 LIMITED CERTIFICATE ISSUED ON 16/06/93

View Document

06/04/936 April 1993 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