WORKSPACE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Director's details changed for Mr David Mason George Barfield on 2024-02-01

View Document

08/02/248 February 2024 Change of details for Workspace Design and Build Eot Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Northspring, Suite 1C Spring Gardens Manchester M2 2BQ England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2024-02-08

View Document

10/11/2310 November 2023 Director's details changed for Miss Laura Elizabeth Faulkner on 2023-11-02

View Document

10/11/2310 November 2023 Director's details changed for Miss Laura Elizabeth Faulkner on 2023-11-02

View Document

10/11/2310 November 2023 Director's details changed for Mrs Lauren Hannah Hart on 2023-11-02

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Appointment of Miss Laura Elizabeth Faulkner as a director on 2023-10-02

View Document

16/10/2316 October 2023 Appointment of Mrs Lauren Hannah Hart as a director on 2023-10-02

View Document

16/10/2316 October 2023 Appointment of Mr Richard John Barsby as a director on 2023-10-02

View Document

16/10/2316 October 2023 Cessation of Russell Michael John Davis as a person with significant control on 2023-10-02

View Document

16/10/2316 October 2023 Cessation of David Mason George Barfield as a person with significant control on 2023-10-02

View Document

16/10/2316 October 2023 Notification of Workspace Design and Build Eot Limited as a person with significant control on 2023-10-02

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

03/11/213 November 2021 Registration of charge 052402520005, created on 2021-11-03

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM MANCHESTER ONE MANCHESTER ONE 21ST FLOOR 53 PORTLAND STREET MANCHESTER M1 3LD ENGLAND

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRAVES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MICHAEL JOHN DAVIS / 01/06/2018

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MASON GEORGE BARFIELD / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASON GEORGE BARFIELD / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GRAVES / 01/06/2018

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR OLIVER CAMPBELL

View Document

16/10/1716 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1716 October 2017 09/06/17 STATEMENT OF CAPITAL GBP 95.00

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1723 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PETER ANTHONY GRAVES

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM CORNWALL BUILDINGS 45 - 51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL JOHN DAVIS / 17/09/2015

View Document

03/07/153 July 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

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 ADOPT ARTICLES 25/03/2014

View Document

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

View Accounts

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/116 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN REYNOLDS / 22/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 CURREXT FROM 23/03/2009 TO 31/03/2009 SECRETARY OF STATE APPROVAL

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 23 March 2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM GROUND FLOOR NORFOLK HOUSE SMALLBROOK QUEENSWAY, BIRMINGHAM WEST MIDLANDS B5 4LJ

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/07

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: NO 2 ELIZABETH WAY KENILWORTH WARWICKSHIRE CV8 1QP

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 108 ROUNCIL LANE KENILWORTH WARKS CV8 1FQ

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: APOLLO HOUSE 87-89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 23/03/06

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 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