WORKING TURF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/01/229 January 2022 Registered office address changed from Mill Farm Straight Drove Farcet Peterborough PE7 3DL to Oak Lodge the Drove Barroway Drove Downham Market PE38 0AL on 2022-01-09

View Document

09/01/229 January 2022 Director's details changed for Mr Mark John Silk on 2022-01-01

View Document

09/01/229 January 2022 Secretary's details changed for Mandy Silk on 2022-01-01

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SILK / 01/10/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM TURF HOUSE MARCONI DRIVE YAXLEY CAMBRIDGESHIRE PE7 3ZR

View Document

06/01/156 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM WORKING TURF HOUSE MARCONI DRIVE YAXLEY CAMBRIDGESHIRE PE7 3ZR UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM WORKING TURF HOUSE 2 MARCONI DRIVE YAXLEY CAMBRIDGESHIRE PE7 3ZR UNITED KINGDOM

View Document

08/09/118 September 2011 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information