WORKMATES CONSULTING LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1525 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ALLISON FAULKES / 19/01/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM HEATHER CROFT ASHORNE WARWICK WARWICKSHIRE CV35 9DR ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 9 BANBURY ROAD ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7SN UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ALLISON FAULKES / 21/07/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE EDWARDS / 21/07/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE EDWARDS / 21/07/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 23/07/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 17 HUNTINGTON COURT, WELLESBOURNE, WARWICK WARWICKSHIRE CV359RF

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM FAULKES / 23/07/2008

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 17 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LF

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 17 GREENHILL STREET STRATFORD- UPON- AVON WARWICKSHIRE CV37 6LF

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 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