THE WORKS (CHIPPENHAM) MANAGEMENT LTD
Status | ACTIVE |
Company No. | 05346958 |
Category | Private Limited Company |
Incorporated | 31 Jan 2005 |
Age | 19 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE WORKS (CHIPPENHAM) MANAGEMENT LTD is an active private limited company with number 05346958. It was incorporated 19 years, 4 months, 8 days ago, on 31 January 2005. The company address is Lowerfield House Lowerfield House, Crediton, EX17 6PU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Jayne Munday
Termination date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change person secretary company with change date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Jayne Munday
Change date: 2022-02-03
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-03
Officer name: Mr Stephen Robert Munday
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 21 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053469580001
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: Lowerfield House Lapford Crediton EX17 6PU
Old address: 3 High Street, Stanford-in-the-Vale, Faringdon Oxfordshire SN7 8LH
Change date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2017
Action Date: 04 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053469580001
Charge creation date: 2017-04-04
Documents
Accounts with accounts type dormant
Date: 09 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Resolution
Date: 29 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 02 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Munday
Change date: 2010-02-05
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si 1@1
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EAST OFFICE SUITE EAST END PARK,DUNFERMLINE,KY12 7QY
Number: | SC528914 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O T S PATARA & CO,352 BEARWOOD ROAD, BIRMINGHAM,B66 4ET
Number: | 04564116 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANTASTIC PLASTIC RECORDING COMPANY LIMITED
65 WESTBOURNE GARDENS,HOVE,BN3 5PN
Number: | 07660613 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 08403075 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SOUTHEY DRIVE,TAMWORTH,B79 8BQ
Number: | 08397368 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOCKLEY HALL FARM,HOCKLEY,SS5 5NW
Number: | 10731020 |
Status: | ACTIVE |
Category: | Private Limited Company |